Search icon

E.V.E. EMERSON, LTD.

Company Details

Name: E.V.E. EMERSON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614830
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6866 E GENESE ST, FAYETTEVILLE, NY, United States, 13066
Principal Address: 6866 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVELYN EMERSON DOS Process Agent 6866 E GENESE ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
EVELYN EMERSON Chief Executive Officer 6866 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2004-01-30 2006-03-07 Address 7419 OLD ERIE VIEW DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2004-01-30 2006-03-07 Address 7419 OLD ERIE VIEW DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2004-01-30 2006-03-07 Address 7419 OLD ERIE VIEW DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2000-03-10 2004-01-30 Address 7419 OLD ERIE VIEW DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2000-03-10 2004-01-30 Address 7419 OLD ERIE VEIW DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-03-10 2004-01-30 Address 7419 OLD ERIE VIEW DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1994-02-23 2000-03-10 Address 410 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1994-02-23 2000-03-10 Address 410 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1994-02-23 2000-03-10 Address 410 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-02-23 Address 5100 HIGHBRIDGE STREET 50D, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002116 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002873 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100226002097 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080215002901 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307002438 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040130002149 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020205002936 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000310002592 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980130002839 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940223002204 1994-02-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737397707 2020-05-01 0248 PPP 6866 E GENESEE ST, FAYETTEVILLE, NY, 13066
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11932
Loan Approval Amount (current) 11932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12037.57
Forgiveness Paid Date 2021-03-23
8038108401 2021-02-12 0248 PPS 6866 E Genesee St, Fayetteville, NY, 13066-1031
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1031
Project Congressional District NY-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13086.7
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State