Search icon

EVES BROADCASTING INC.

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)
1991-08-23 1993-09-24 Address 12 SOUTH MAIN STREET, SUITE 304, HOMER, NY, 13077, USA (Type of address: Service of Process)

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
030908002333 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010809002116 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990913002344 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970915002202 1997-09-15 BIENNIAL STATEMENT 1997-08-01
930924002870 1993-09-24 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075588303 2021-01-21 0248 PPS 12 S Main St, Homer, NY, 13077-1327
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35180.5
Loan Approval Amount (current) 35180.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-1327
Project Congressional District NY-19
Number of Employees 6
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35509.17
Forgiveness Paid Date 2022-01-06
6061817307 2020-04-30 0248 PPP 12 S MAIN ST, HOMER, NY, 13077
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35180
Loan Approval Amount (current) 35180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35532.76
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State