Search icon

EVAN GARAGE CORP.

Company Details

Name: EVAN GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1991 (34 years ago)
Entity Number: 1501604
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 425 E 61ST STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVAN GARAGE CORP 2019 133661700 2021-02-19 EVAN GARAGE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2128325500
Plan sponsor’s address 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-02-19
Name of individual signing BENJAMIN ORBACH
EVAN GARAGE CORP 2018 133661700 2019-05-29 EVAN GARAGE CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2128325500
Plan sponsor’s address 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing GARY MARRELL
EVAN GARAGE CORP 2017 133661700 2018-07-11 EVAN GARAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2128325500
Plan sponsor’s address 370 LEXINGTON AVE, SUITE 1104, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing GARY MARRELL
EVAN GARAGE CORP 2016 133661700 2017-05-24 EVAN GARAGE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2128321060
Plan sponsor’s address 370 LEXINGTON AVE STE 1104, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing GARY MARRELL
EVAN GARAGE CORP 2015 133661700 2016-05-25 EVAN GARAGE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2128321060
Plan sponsor’s address 370 LEXINGTON AVE STE 1104, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing GARY MARRELL

Chief Executive Officer

Name Role Address
JACOB I SOPHER Chief Executive Officer 425 E 61ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 E 61ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-01-17 2011-02-01 Address 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-01-17 2011-02-01 Address 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-02-01 Address 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-05-03 2007-01-17 Address 425 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-06-28 2007-01-17 Address 425 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-06-28 2007-01-17 Address 425 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-06-28 1999-05-03 Address 1114 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-01-14 1995-06-28 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002051 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110201002200 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090105002389 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002991 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002710 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030110002186 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010625002354 2001-06-25 BIENNIAL STATEMENT 2001-01-01
990503002383 1999-05-03 BIENNIAL STATEMENT 1999-01-01
970415002569 1997-04-15 BIENNIAL STATEMENT 1997-01-01
950628002442 1995-06-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256157110 2020-04-11 0202 PPP 370 LEXINGTON AVE, NEW YORK, NY, 10017-0965
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86352
Loan Approval Amount (current) 86352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0965
Project Congressional District NY-12
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87352.24
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State