Search icon

EVENING PRAYER INC.

Company Details

Name: EVENING PRAYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Entity Number: 1817672
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 2730, MONTAUK, NY, United States, 11954
Principal Address: 32 S DELREY RD, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MAGUIRE Chief Executive Officer 32 S DELREY RD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2730, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-08-13 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 32 S DELREY RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2003-02-19 2024-06-25 Address PO BOX 2730, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2003-02-19 2024-06-25 Address 32 S DELREY RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2000-06-15 2003-02-19 Address PO 32 SOUTH DELREY RD., MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2000-06-15 2003-02-19 Address PO BOX 2730, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2000-06-15 2003-02-19 Address PO BOX 2730, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1996-08-23 2000-06-15 Address 59 OLD COUNTRY RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1996-08-23 2000-06-15 Address 59 OLD COUNTRY RD, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240625000649 2024-06-25 BIENNIAL STATEMENT 2024-06-25
030219002163 2003-02-19 BIENNIAL STATEMENT 2002-05-01
000615002564 2000-06-15 BIENNIAL STATEMENT 2000-05-01
960823002100 1996-08-23 BIENNIAL STATEMENT 1996-05-01
940504000254 1994-05-04 CERTIFICATE OF INCORPORATION 1994-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565647401 2020-05-12 0235 PPP 22 South Fulton Rd, MONTAUK, NY, 11954
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 2
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.71
Forgiveness Paid Date 2021-04-08
5281608503 2021-02-27 0235 PPS 22 SOUTH FULTON DR, MONTAUK, NY, 11954
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20987
Loan Approval Amount (current) 20987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954
Project Congressional District NY-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21249.19
Forgiveness Paid Date 2022-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State