Search icon

EVERGREEN OWNERS, INC.

Company Details

Name: EVERGREEN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1988 (37 years ago)
Entity Number: 1226417
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 286 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Address: 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 32000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LEONARD ZANGAS DOS Process Agent 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LEONARD ZANGAS Chief Executive Officer 286 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 286 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-05-04 2024-01-31 Address 286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-05-04 2024-01-31 Address 286 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-01-23 2009-05-04 Address C/O VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1998-01-23 2009-05-04 Address C/O VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1998-01-23 2009-05-04 Address C/O VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1996-05-06 1998-01-23 Address % VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1996-05-06 1998-01-23 Address % VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1996-05-06 1998-01-23 Address % VISION ENT, 42-40 BELL BLVD SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-11-18 1996-05-06 Address 42-40 BELL BOULEVARD, SUITE 603, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003612 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220104001058 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060907 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006567 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160603006924 2016-06-03 BIENNIAL STATEMENT 2016-01-01
140211002203 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120131003121 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100113002826 2010-01-13 BIENNIAL STATEMENT 2010-01-01
090504002594 2009-05-04 BIENNIAL STATEMENT 2008-01-01
031231002105 2003-12-31 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266218709 2021-03-28 0202 PPP 37-21 89TH ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33723
Loan Approval Amount (current) 33723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33974.31
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State