Search icon

EVERGUARD SURFACING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EVERGUARD SURFACING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (29 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

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

Links between entities

Type:
Headquarter of
Company Number:
F98000000751
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113395741
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
106500.00
Total Face Value Of Loan:
106500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
86542.00
Total Face Value Of Loan:
86542.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
ROBERTO CLEMENTE SP W. TREMONT AVEUE, BRONX, NY, 11024
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$106,500
Date Approved:
2021-03-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,499
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$86,542
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,364.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,542
Utilities: $2,000
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State