Search icon

EVES BROADCASTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVES BROADCASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570741
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: JOHN D EVES II, PO BOX 386, 12 S. MAIN ST, HOMER, NY, United States, 13077
Principal Address: 15 RIDGEVIEW AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN D EVES II, PO BOX 386, 12 S. MAIN ST, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
JOHN D EVES II Chief Executive Officer PO BOX 386, 12 S. MAIN ST, HOMER, NY, United States, 13077

History

Start date End date Type Value
1999-09-13 2003-09-08 Address 15 RIDGEVIEW AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-09-15 2003-09-08 Address 15 RIDGEVIEW AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-09-24 2003-09-08 Address 12 SOUTH MAIN STREET, SUITE 304, HOMER, NY, 13077, USA (Type of address: Service of Process)
1993-04-22 1999-09-13 Address 16 HARMAN AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-09-15 Address 12 SOUTH MAIN STREET, HOMER, NY, 13077, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130826002324 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110809002429 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002717 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070820002778 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051019002141 2005-10-19 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35180.50
Total Face Value Of Loan:
35180.50
Date:
2020-04-30
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:
35180.00
Total Face Value Of Loan:
35180.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35180.5
Current Approval Amount:
35180.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35509.17
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35180
Current Approval Amount:
35180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35532.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State