Search icon

EVERGUARD SURFACING CO., INC.

Headquarter

Company Details

Name: EVERGUARD SURFACING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101785
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVERGUARD SURFACING CO., INC., FLORIDA F98000000751 FLORIDA

DOS Process Agent

Name Role Address
JOSEPH GUERCIA DOS Process Agent 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOSEPH GUERCIA Chief Executive Officer 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2007-01-02 2009-05-07 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-01-02 2009-05-07 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2007-01-02 2009-05-07 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2006-09-22 2007-01-02 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2006-09-22 2007-01-02 Address 55 WALNUT AVE, E NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2006-09-22 2007-01-02 Address 55 WALNUT AVE, E. NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2003-01-16 2006-09-22 Address 55 WALNUT AVE, E. NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2003-01-16 2006-09-22 Address 55 WALNUT AVE, E NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2003-01-16 2006-09-22 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-01-13 2003-01-16 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216000842 2012-02-16 ANNULMENT OF DISSOLUTION 2012-02-16
DP-1861955 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090507002899 2009-05-07 BIENNIAL STATEMENT 2009-01-01
070102002447 2007-01-02 BIENNIAL STATEMENT 2007-01-01
060922002429 2006-09-22 BIENNIAL STATEMENT 2005-01-01
030116002637 2003-01-16 BIENNIAL STATEMENT 2003-01-01
970113000462 1997-01-13 CERTIFICATE OF INCORPORATION 1997-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127898510 2021-03-05 0235 PPS 550 Main St, Westbury, NY, 11590-4808
Loan Status Date 2021-07-22
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4808
Project Congressional District NY-03
Number of Employees 16
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2577947205 2020-04-16 0235 PPP 550 MAIN ST, WESTBURY, NY, 11590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86542
Loan Approval Amount (current) 86542
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87364.2
Forgiveness Paid Date 2021-04-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State