Search icon

EVAN GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EVAN GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1991 (35 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

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

Form 5500 Series

Employer Identification Number (EIN):
133661700
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
86352.00
Total Face Value Of Loan:
86352.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,352
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,352.24
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $86,352

Court Cases

Court Case Summary

Filing Date:
1999-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EVAN GARAGE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State