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

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

Links between entities

Type:
Headquarter of
Company Number:
0953994
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

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:
125267.00
Total Face Value Of Loan:
125267.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125267
Current Approval Amount:
125267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126996.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 939-5784
Add Date:
1999-05-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State