Search icon

EVAN GREENE, INC.

Company Details

Name: EVAN GREENE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1108747
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 17 SCENIC HILLS DRIVE, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN GREENE DOS Process Agent 17 SCENIC HILLS DRIVE, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
DP-699276 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B396894-4 1986-09-03 CERTIFICATE OF INCORPORATION 1986-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984137205 2020-04-27 0235 PPP 68 S CENTRAL AVE, VALLEY STREAM, NY, 11580-5445
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67596.35
Loan Approval Amount (current) 67596.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5445
Project Congressional District NY-04
Number of Employees 16
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68296.72
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State