Search icon

EPIC CATERING LLC

Company Details

Name: EPIC CATERING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5579998
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZXHGSM4H3778 2023-11-25 8540 68TH AVE, REGO PARK, NY, 11374, 5204, USA 8540 68TH AVE, REGO PARK, NY, 11374, 5204, USA

Business Information

URL www.nycepiccatering.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-11-28
Initial Registration Date 2021-07-13
Entity Start Date 2019-07-01
Fiscal Year End Close Date Jan 20

Service Classifications

NAICS Codes 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZAHIR RAMCHARITAR
Role OWNER
Address 8540 68TH AVE, REGO PARK, NY, 11374, USA
Government Business
Title PRIMARY POC
Name ZAHIR RAMCHARITAR
Role OWNER
Address 8540 68TH AVE, REGO PARK, NY, 11374, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
METRO LEGAL SERVICES DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2020-02-20 2023-07-01 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-07-01 2023-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-07-01 2020-02-20 Address 8540 68TH AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001129 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210802003432 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200220000164 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
190701010049 2019-07-01 ARTICLES OF ORGANIZATION 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500048300 2021-01-27 0202 PPS 8540 68th Ave, Rego Park, NY, 11374-5204
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5204
Project Congressional District NY-06
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29309.63
Forgiveness Paid Date 2021-07-28
3378988204 2020-08-04 0202 PPP 8540 68TH AVE, REGO PARK, NY, 11374-5204
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7260
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-5204
Project Congressional District NY-06
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.73
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State