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 (39 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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3154.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State