Search icon

EVANEEZER'S INC.

Company Details

Name: EVANEEZER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2380180
ZIP code: 12231
County: Oneida
Place of Formation: New York
Address: ONE COMMERCE PLACE, 99 WASHINGTON AVENUE, Albany, NY, United States, 12231
Principal Address: 624 SHERRIL ROAD, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LAUDON Chief Executive Officer 4567 STONEY BROOK ROAD, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMMERCE PLACE, 99 WASHINGTON AVENUE, Albany, NY, United States, 12231

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 624 SHERRILL RD, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 4567 STONEY BROOK ROAD, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2005-06-20 2024-04-17 Address 816 W HAMILTON AVE, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
2005-06-20 2024-04-17 Address 624 SHERRILL RD, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
1999-05-26 2005-06-20 Address 816 WEST HAMILTON AVENUE, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
1999-05-19 1999-05-26 Address 816 WEST HAMILTON AVENUE, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
1999-05-19 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417001183 2024-04-17 BIENNIAL STATEMENT 2024-04-17
130510006336 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110708002901 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090421002358 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070801002218 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050620002696 2005-06-20 BIENNIAL STATEMENT 2005-05-01
990526000117 1999-05-26 CERTIFICATE OF AMENDMENT 1999-05-26
990519000713 1999-05-19 CERTIFICATE OF INCORPORATION 1999-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7349067104 2020-04-14 0248 PPP 624 Sherrill Rd., SHERRILL, NY, 13461
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERRILL, ONEIDA, NY, 13461-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10080.27
Forgiveness Paid Date 2021-02-09
9072798407 2021-02-14 0248 PPS 624 Sherrill Rd, Sherrill, NY, 13461-1467
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22086.43
Loan Approval Amount (current) 22086.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherrill, ONEIDA, NY, 13461-1467
Project Congressional District NY-22
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22236.5
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State