Search icon

EVERGREEN COMPUTER SOLUTIONS, INC.

Company Details

Name: EVERGREEN COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950481
ZIP code: 12443
County: Ulster
Place of Formation: New York
Principal Address: 4 Main Street, Hurley, NY, United States, 12443
Address: 4 Main Street, Hurlley, NY, United States, 12443

Contact Details

Phone +1 877-429-5511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION CARE SOFTWARE 401K PLAN 2023 223391422 2024-04-06 EVERGREEN COMPUTER SOLUTIONS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5186419196
Plan sponsor’s address PO BOX 491, HURLEY, NY, 12443
PRECISION CARE SOFTWARE 401K PLAN 2022 223391422 2023-02-10 EVERGREEN COMPUTER SOLUTIONS, INC 0
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5186419196
Plan sponsor’s address PO BOX 491, HURLEY, NY, 12443
PRECISION CARE SOFTWARE 401K PLAN 2022 223391422 2023-07-26 EVERGREEN COMPUTER SOLUTIONS, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5186419196
Plan sponsor’s address PO BOX 491, HURLEY, NY, 12443

Chief Executive Officer

Name Role Address
CHRISTRINE CASILLO Chief Executive Officer PO BOX 491, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Main Street, Hurlley, NY, United States, 12443

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 243 MAIN STREET STE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address PO BOX 491, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2015-06-02 2024-01-31 Address 243 MAIN STREET STE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2001-09-19 2015-06-02 Address 243 MAIN ST, SUITE 270, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2001-09-19 2024-01-31 Address 243 MAIN ST, SUITE 270, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1997-08-19 2001-09-19 Address 36 N URBAN DR, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1997-08-19 2001-09-19 Address 36 H URBAN DR, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
1995-08-23 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-23 2001-09-19 Address 36 H. URBAN DRIVE, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003966 2024-01-31 BIENNIAL STATEMENT 2024-01-31
150602002043 2015-06-02 BIENNIAL STATEMENT 2013-08-01
130806006680 2013-08-06 BIENNIAL STATEMENT 2013-08-01
120723002154 2012-07-23 BIENNIAL STATEMENT 2011-08-01
090922002063 2009-09-22 BIENNIAL STATEMENT 2009-08-01
070823002128 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051018002347 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030813002647 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010919002217 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990917002271 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952287108 2020-04-10 0202 PPP 243 Main Street, NEW PALTZ, NY, 12561-1313
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-1313
Project Congressional District NY-18
Number of Employees 14
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216560.96
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State