Search icon

DAVID EVAN INC.

Company Details

Name: DAVID EVAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097579
ZIP code: 12060
County: Queens
Place of Formation: New York
Address: C/O D GLINER, 530 COUNTY RTE 24, EAST CHATHAM, NY, United States, 12060
Principal Address: 530 COUNTY RTE 24, EAST CHATHAM, NY, United States, 12060

Contact Details

Phone +1 917-731-7789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GLINER Chief Executive Officer 530 COUNTY RTE 24, EAST CHATHAM, NY, United States, 12060

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O D GLINER, 530 COUNTY RTE 24, EAST CHATHAM, NY, United States, 12060

Licenses

Number Status Type Date End date
1246903-DCA Active Business 2011-10-21 2025-02-28

History

Start date End date Type Value
1999-03-11 2013-04-19 Address 2911 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11619, 1919, USA (Type of address: Chief Executive Officer)
1999-03-11 2013-04-19 Address 2911 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11619, 1919, USA (Type of address: Principal Executive Office)
1996-12-31 2013-04-19 Address 2911 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006002026 2022-10-06 BIENNIAL STATEMENT 2020-12-01
130419002439 2013-04-19 BIENNIAL STATEMENT 2012-12-01
090112003103 2009-01-12 BIENNIAL STATEMENT 2008-12-01
070110002461 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050114002366 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021202002486 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001222002331 2000-12-22 BIENNIAL STATEMENT 2000-12-01
990311002768 1999-03-11 BIENNIAL STATEMENT 1998-12-01
961231000624 1996-12-31 CERTIFICATE OF INCORPORATION 1996-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543094 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3543093 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260189 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260188 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899742 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899741 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504601 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
2504600 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905740 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905741 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335131181 0215600 2012-07-05 99-25 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-07-05
Emphasis L: FALL
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 442872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-16
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4): Each employee on a working/walking surface was not protected from falling through holes (including skylights) more than 6 feet (1.8m) above a lower level, by personal fall arrest systems, covers, or guardrail systems erected around such hole: a). on or about 07/5/12, on the roof of 99-25 Horace Harding Expressway. Corona, NY Employees were standing on a 2 thick sheetrock/cement board removing existed roof when the board gave way. One employee fell approximately 15 ft. into Dunkin Donuts. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-08-16
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 ft (0.9 m) above the upper landing surface to which the ladder was used to gain access: a) on or about 07/05/12, at the site of 99-25 Horace Harding Expressway. Corona, NY Employees were using a portable ladder for gain access to a roof. The ladder side rails extended one foot above the upper landing surface. The employees were exposed to the hazard of falling approximately 15 ft to concrete ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615397709 2020-05-01 0202 PPP 2911 BEACH CHANNEL DR, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 50
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38998.87
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: New York Secretary of State