Search icon

EVELYN FRANKLIN, LTD.

Company Details

Name: EVELYN FRANKLIN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (38 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 1122114
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 495 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN GUTHRIE Chief Executive Officer 495 MAIN ST, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
EVELYN GUTHRIE DOS Process Agent 495 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2006-09-28 2022-04-19 Address 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Chief Executive Officer)
2006-09-28 2012-11-13 Address 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Principal Executive Office)
2006-09-28 2022-04-19 Address 495 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Service of Process)
1996-10-17 2006-09-28 Address 480 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Principal Executive Office)
1996-10-17 2006-09-28 Address 480 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Chief Executive Officer)
1996-10-17 2006-09-28 Address 480 MAIN ST, ARMONK, NY, 10504, 1819, USA (Type of address: Service of Process)
1993-04-13 1996-10-17 Address 92 VIRGINIA ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-04-13 1996-10-17 Address 92 VIRGINIA ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-04-13 1996-10-17 Address 92 VIRGINIA ROAD, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1986-10-27 1993-04-13 Address 366 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419003164 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
121113006819 2012-11-13 BIENNIAL STATEMENT 2012-10-01
110103002799 2011-01-03 BIENNIAL STATEMENT 2010-10-01
080926002591 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060928002999 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041118002641 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020924002403 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001011002292 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981104002098 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961017002344 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947827702 2020-05-01 0202 PPP 495 MAIN STREET SUITE 202, ARMONK, NY, 10504
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3154.97
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State