Search icon

EVAN LONG ISLAND PAINTING CORP.

Company Details

Name: EVAN LONG ISLAND PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224596
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-45 28TH STREET, ASTORIA, NY, United States, 11106
Principal Address: 35-45 28TH ST, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-361-8904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-45 28TH STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
EVANS PANAGOULIAS Chief Executive Officer 35-45 28TH ST, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1131533-DCA Active Business 2003-01-31 2025-02-28

History

Start date End date Type Value
2000-03-13 2010-03-05 Address 35-45 28TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-03-05 Address 35-45 28TH ST, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140402002024 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120321002188 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100305002460 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080215002644 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060315003059 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040127002570 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020204002555 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000313002780 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980203000302 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538860 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538861 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3259038 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259039 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2913820 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913819 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594669 LICENSEDOC10 INVOICED 2017-04-24 10 License Document Replacement
2484145 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484144 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919056 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816037408 2020-05-06 0202 PPP 3545 28TH STREET, ASTORIA, NY, 11106
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77599.22
Forgiveness Paid Date 2022-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State