Search icon

GREGORY S. EPSARO, INC.

Company Details

Name: GREGORY S. EPSARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1984 (40 years ago)
Entity Number: 948651
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 2 RAMAPO AVENUE, PO BOX 104, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY S EPSARO Chief Executive Officer 2 RAMAPO AVENUE, PO BOX 104, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RAMAPO AVENUE, PO BOX 104, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
1993-04-23 2007-08-21 Address 46 SPANKTOWN ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-04-23 2007-08-21 Address 46 SPANKTOWN ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-04-23 2007-08-21 Address ROUTE 17 M, N MAIN STREET, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1984-10-09 1993-04-23 Address ROUTE 17M AND N. MAIN ST, PO BOX 014, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081003002543 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070821002015 2007-08-21 BIENNIAL STATEMENT 2006-10-01
981123002265 1998-11-23 BIENNIAL STATEMENT 1998-10-01
940128002128 1994-01-28 BIENNIAL STATEMENT 1993-10-01
930423002850 1993-04-23 BIENNIAL STATEMENT 1992-10-01
B149361-4 1984-10-09 CERTIFICATE OF INCORPORATION 1984-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668557206 2020-04-27 0202 PPP 2 Ramapo Avenue, Harriman, NY, 10926
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87669.01
Forgiveness Paid Date 2021-03-31
7763788600 2021-03-24 0202 PPS 2 Ramapo Ave, Harriman, NY, 10926-3219
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90965
Loan Approval Amount (current) 90965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3219
Project Congressional District NY-18
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91605.49
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State