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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERCO MARINE CORP RETIREMENT TRUST 2021 113432148 2022-10-19 EVERCO MARINE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing EVERCO MARINE CORP
EVERCO MARINE CORP RETIREMENT TRUST 2021 113432148 2022-06-28 EVERCO MARINE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JOSEPH JACOBS
EVERCO MARINE CORP RETIREMENT TRUST 2020 113432148 2021-07-19 EVERCO MARINE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JOSEPH P JACOBS
EVERCO MARINE CORP RETIREMENT TRUST 2019 113432148 2020-07-30 EVERCO MARINE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JOSEPH JACOBS
EVERCO MARINE CORP RETIREMENT TRUST 2018 113432148 2019-07-19 EVERCO MARINE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing EVERCO
EVERCO MARINE CORP RETIREMENT TRUST 2017 113432148 2018-07-20 EVERCO MARINE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JOSEPH JACOBS
EVERCO MARINE CORP RETIREMENT TRUST 2016 113432148 2017-07-27 EVERCO MARINE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6318317149
Plan sponsor’s address 1965 EAST 27TH STREET, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing PLAN SPONSOR

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

History

Start date End date Type Value
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)
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)
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
2012-07-24 2022-09-14 Address C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-07-24 2022-09-14 Address C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-24 2012-07-24 Address C/O FINKLE, ROSS & ROST, 100 RING RD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-07-24 2012-07-24 Address C/O FINKLE, ROSS & ROST, 100 RING RD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-07-24 2012-07-24 Address C/O FINKLE, ROSS & ROST, 100 RING RD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
140411006349 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120724002140 2012-07-24 BIENNIAL STATEMENT 2012-04-01
020724002234 2002-07-24 BIENNIAL STATEMENT 2002-04-01
980414000230 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893308608 2021-03-13 0202 PPS 1965 E 27th St, Brooklyn, NY, 11229-2536
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66435
Loan Approval Amount (current) 66435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2536
Project Congressional District NY-08
Number of Employees 6
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66837.25
Forgiveness Paid Date 2021-10-25
1068797303 2020-04-28 0202 PPP 1965 E 27TH ST, BROOKLYN, NY, 11229
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65716
Loan Approval Amount (current) 65716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66333.55
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State