Search icon

E.V.E. EMERSON, LTD.

Company claim

Is this your business?

Get access!

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: Service of Process)
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: Chief Executive Officer)
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 DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-05-02
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:
11932.00
Total Face Value Of Loan:
11932.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11932
Current Approval Amount:
11932
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12037.57
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13086.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State