Search icon

EVERCO MARINE CORP.

Company Details

Name: EVERCO MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2249179
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554
Principal Address: Everco Marine Corp. - C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JACOBS Chief Executive Officer C/O PAUL STARGOT LLC, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
EVERCO MARINE CORP. DOS Process Agent C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
113432148
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-05 2024-04-05 Address C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address C/O PAUL STARGOT LLC, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2022-09-14 2024-04-05 Address C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2022-09-14 2024-04-05 Address C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-09-13 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405003175 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220919002094 2022-09-19 BIENNIAL STATEMENT 2022-04-01
220914000479 2022-09-13 CERTIFICATE OF PAYMENT OF TAXES 2022-09-13
DP-2144429 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160401006222 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
66435.00
Total Face Value Of Loan:
66435.00
Date:
2020-04-29
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:
65716.00
Total Face Value Of Loan:
65716.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66435
Current Approval Amount:
66435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66837.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65716
Current Approval Amount:
65716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66333.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State