Search icon

EVERGREEN SURGICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN SURGICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2016087
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-439-6038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI HONG LI Chief Executive Officer 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1184711822

Authorized Person:

Name:
CHI HONG LI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184396045

Licenses

Number Status Type Date End date
1248219-DCA Inactive Business 2007-02-13 2009-03-15
1127183-DCA Active Business 2002-11-07 2025-03-15

History

Start date End date Type Value
1998-04-08 2002-03-28 Address 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-03-28 Address 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Principal Executive Office)
1998-04-08 2002-03-28 Address 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Service of Process)
1996-04-02 1998-04-08 Address C/O 120 LAFAYETTE STREET, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080507002127 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060421003102 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040420002635 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020328003052 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000412002078 2000-04-12 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583962 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3285135 RENEWAL INVOICED 2021-01-19 200 Dealer in Products for the Disabled License Renewal
2961676 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2561309 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
1993445 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
563207 RENEWAL INVOICED 2013-03-25 200 Dealer in Products for the Disabled License Renewal
180417 LL VIO INVOICED 2012-12-10 950 LL - License Violation
563208 RENEWAL INVOICED 2011-01-20 200 Dealer in Products for the Disabled License Renewal
132259 LL VIO INVOICED 2010-12-14 150 LL - License Violation
513453 CNV_MS INVOICED 2009-03-11 25 Miscellaneous Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
19362.00
Total Face Value Of Loan:
19362.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19362
Current Approval Amount:
19362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19472.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State