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

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83900.00
Total Face Value Of Loan:
83900.00
Date:
2020-05-06
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:
76300.00
Total Face Value Of Loan:
76300.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76300
Current Approval Amount:
76300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77599.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State