Name: | EVANS BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1988 (37 years ago) |
Entity Number: | 1302328 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | Attn: Michelle A. Baumgarden, Corporate Secretary, 6460 Main Street, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 10000000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVANS BANCORP, INC. | DOS Process Agent | Attn: Michelle A. Baumgarden, Corporate Secretary, 6460 Main Street, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DAVID J. NASCA | Chief Executive Officer | 6460 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 6460 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 6460 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.5 |
2022-09-26 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.5 |
2020-11-30 | 2024-10-01 | Address | 6460 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001212 | 2025-05-02 | CERTIFICATE OF MERGER | 2025-05-02 |
241001031668 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221114001900 | 2022-11-14 | BIENNIAL STATEMENT | 2022-10-01 |
201130060254 | 2020-11-30 | BIENNIAL STATEMENT | 2020-10-01 |
200428000264 | 2020-04-28 | CERTIFICATE OF MERGER | 2020-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State