Search icon

EVERGREEN LAND, INC.

Company Details

Name: EVERGREEN LAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1048952
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 504 Nassau Road, Roosevelt, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS OWENS Chief Executive Officer 504 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
504 MANAGEMENT CORP. DOS Process Agent 504 Nassau Road, Roosevelt, NY, United States, 11575

Licenses

Number Type Address Description
661812 Plant Dealers 504 NASSAU RD, ROOSEVELT, NY, 11575 Garden Center

Permits

Number Date End date Type Address
5563 2014-05-07 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 504 NASSAU ROAD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1083 STEELE BLVD, BALDWIN, NY, 11510, 4444, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1083 STEELE BLVD, BALDWIN, NY, 11510, 4444, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-01 Address 504 NASSAU ROAD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101042445 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230901007381 2023-09-01 BIENNIAL STATEMENT 2022-01-01
140310002206 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120130002581 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100217002821 2010-02-17 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132468.00
Total Face Value Of Loan:
132468.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
108260.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132468
Current Approval Amount:
132468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133157.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118260
Current Approval Amount:
108260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109259.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 665-3221
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
16
Drivers:
15
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State