Search icon

EPIC,INC.

Company Details

Name: EPIC,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1952 (72 years ago)
Entity Number: 85036
ZIP code: 11768
County: New York
Place of Formation: New York
Address: 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC INC 401K PROFIT SHARING PLAN 2021 135631764 2022-03-05 EPIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6312391668
Plan sponsor’s address 403 FORT SALONGA RD, NORTHPORT, NY, 117683045

Signature of

Role Plan administrator
Date 2022-03-05
Name of individual signing GREGORY LETICA
EPIC INC 401K PROFIT SHARING PLAN 2020 135631764 2021-07-11 EPIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6312391668
Plan sponsor’s address 403 FORT SALONGA RD, NORTHPORT, NY, 117683045

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing GREGORY LETICA
EPIC INC 401K PROFIT SHARING PLAN 2018 135631764 2019-06-02 EPIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6312391668
Plan sponsor’s address 403 FORT SALONGA RD, NORTHPORT, NY, 117683045

Signature of

Role Plan administrator
Date 2019-06-02
Name of individual signing GREGORY LETICA
EPIC INC 401K PROFIT SHARING PLAN 2017 135631764 2018-03-22 EPIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6232391668
Plan sponsor’s address 403 FORT SALONGA RD, NORTHPORT, NY, 117683045

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing GREGORY LETICA
Role Employer/plan sponsor
Date 2018-03-22
Name of individual signing GREGORY LETICA
EPIC INC 401K PROFIT SHARING PLAN 2017 135631764 2018-03-19 EPIC INC 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6232391668
Plan sponsor’s address 403 FORT SALONGA RD, NORTHPORT, NY, 117683045

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing GREGORY LETICA
EPIC INC 401K PS PLAN 2010 135631764 2011-09-06 EPIC INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6312391668
Plan sponsor’s address 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 135631764
Plan administrator’s name GREGORY LETICA
Plan administrator’s address 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768
Administrator’s telephone number 6312391668

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing GREGORY LETICA
EPIC INC 401K PS PLAN 2009 135631764 2010-04-22 EPIC, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6312391668
Plan sponsor’s address 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 135631764
Plan administrator’s name EPIC, INC
Plan administrator’s address 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768
Administrator’s telephone number 6312391668

Signature of

Role Employer/plan sponsor
Date 2010-04-22
Name of individual signing GREGORY LETICA

Chief Executive Officer

Name Role Address
GREGORY LETICA Chief Executive Officer 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
EPIC,INC. DOS Process Agent 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2008-08-06 2020-09-01 Address 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-03-15 2008-08-06 Address 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Service of Process)
1995-03-15 2008-08-06 Address 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Principal Executive Office)
1995-03-15 2008-08-06 Address 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Chief Executive Officer)
1959-11-16 1995-03-15 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1952-09-23 1959-11-16 Address 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1952-09-23 1958-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901060161 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120911006018 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002299 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080806002920 2008-08-06 BIENNIAL STATEMENT 2006-09-01
950315002235 1995-03-15 BIENNIAL STATEMENT 1993-09-01
C178164-2 1991-06-11 ASSUMED NAME CORP INITIAL FILING 1991-06-11
253083 1961-01-30 CERTIFICATE OF AMENDMENT 1961-01-30
186595 1959-11-16 CERTIFICATE OF AMENDMENT 1959-11-16
102577 1958-04-03 CERTIFICATE OF AMENDMENT 1958-04-03
8319-32 1952-09-23 CERTIFICATE OF INCORPORATION 1952-09-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State