Search icon

EVERLAST CUSTOM CONSTRUCTION CORP.

Company Details

Name: EVERLAST CUSTOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1218398
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018
Principal Address: 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-788-2625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROMEO Chief Executive Officer 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MICHAEL ROMEO DOS Process Agent 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
0919860-DCA Active Business 2005-11-28 2025-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-17 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-12-17 2023-12-01 Address 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201035447 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211026001050 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140121002048 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120222002319 2012-02-22 BIENNIAL STATEMENT 2011-12-01
071217002435 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536061 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3536060 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253384 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253385 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2953381 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2953380 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477788 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477787 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857547 TRUSTFUNDHIC INVOICED 2014-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857548 RENEWAL INVOICED 2014-10-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
9011.00
Total Face Value Of Loan:
9011.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-01
Type:
Referral
Address:
263 SACKETT STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-27
Type:
Referral
Address:
387 CLINTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9011
Current Approval Amount:
9011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9069.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State