Search icon

DAVID EVAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID EVAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (29 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

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

USAspending Awards / Financial Assistance

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:
38500.00
Total Face Value Of Loan:
38500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-05
Type:
Referral
Address:
99-25 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$38,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,998.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,000
Utilities: $1,500
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State