Search icon

EVERMIST LTD.

Headquarter

Company Details

Name: EVERMIST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1316279
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 16 PALACE PLACE, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 914-939-5782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVERMIST LTD., CONNECTICUT 0953994 CONNECTICUT

DOS Process Agent

Name Role Address
RICHARD GASPARINO DOS Process Agent 16 PALACE PLACE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
RICHARD GASPARINO Chief Executive Officer 7 HETTIEFRED ROAD, GREENWICH, CT, United States, 06831

Licenses

Number Status Type Date End date
1287841-DCA Active Business 2008-06-03 2025-02-28

Permits

Number Date End date Type Address
18168 2022-03-17 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2008-07-17 2019-01-02 Address 28 GREEN VALLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1999-01-20 2008-07-17 Address 86 PROSPECT ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1999-01-20 2008-07-17 Address 86 PROSPECT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-05-18 2008-07-17 Address 86 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-05-18 1999-01-20 Address 86 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1989-01-05 1999-01-20 Address 84 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102061444 2019-01-02 BIENNIAL STATEMENT 2019-01-01
151020006057 2015-10-20 BIENNIAL STATEMENT 2015-01-01
130307007067 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110128002737 2011-01-28 BIENNIAL STATEMENT 2011-01-01
080717002317 2008-07-17 BIENNIAL STATEMENT 2007-01-01
990120002280 1999-01-20 BIENNIAL STATEMENT 1999-01-01
940426002350 1994-04-26 BIENNIAL STATEMENT 1994-01-01
930518002744 1993-05-18 BIENNIAL STATEMENT 1993-01-01
B725631-3 1989-01-05 CERTIFICATE OF INCORPORATION 1989-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615602 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612487 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3309408 RENEWAL INVOICED 2021-03-16 100 Home Improvement Contractor License Renewal Fee
3309407 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892686 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892385 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517720 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2511991 PROCESSING INVOICED 2016-12-14 25 License Processing Fee
2511992 DCA-SUS CREDITED 2016-12-14 75 Suspense Account
2477387 RENEWAL CREDITED 2016-10-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650557301 2020-04-29 0202 PPP 16 Palace Pl, Port Chester, NY, 10573
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125267
Loan Approval Amount (current) 125267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126996.38
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
809747 Interstate 2022-07-21 3000 2021 1 1 Private(Property)
Legal Name EVERMIST LTD
DBA Name -
Physical Address 16 PALACE PLACE, PORT CHESTER, NY, 10573, US
Mailing Address 16 PALACE PLACE, PORT CHESTER, NY, 10573, US
Phone (914) 939-5782
Fax (914) 939-5784
E-mail DIG601@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State