Search icon

EVERGREEN CORP. OF CENTRAL NEW YORK

Company Details

Name: EVERGREEN CORP. OF CENTRAL NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1989 (36 years ago)
Entity Number: 1360439
ZIP code: 13202
County: Cortland
Address: 235 cortland ave, SYRACUSE, NY, United States, 13202
Principal Address: 405 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENE J MUSSO Chief Executive Officer 405 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 cortland ave, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2009-06-02 2024-02-08 Address 405 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-01-14 2009-06-02 Address 405 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-01-14 2024-02-08 Address 405 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1989-06-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-13 1993-01-14 Address 4636 BRIAR HILL ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002459 2024-01-02 CERTIFICATE OF MERGER 2024-01-02
151026002051 2015-10-26 BIENNIAL STATEMENT 2015-06-01
090602002682 2009-06-02 BIENNIAL STATEMENT 2009-06-01
990628002826 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970616002118 1997-06-16 BIENNIAL STATEMENT 1997-06-01
000043000186 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930114002239 1993-01-14 BIENNIAL STATEMENT 1992-06-01
C021562-3 1989-06-13 CERTIFICATE OF INCORPORATION 1989-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3272928308 2021-01-21 0248 PPS 235 Cortland Ave, Syracuse, NY, 13202-3825
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84007.5
Loan Approval Amount (current) 84007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3825
Project Congressional District NY-22
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 85137.57
Forgiveness Paid Date 2022-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State