Search icon

EVERBEST (USA) CONTINENTAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EVERBEST (USA) CONTINENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2000 (25 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 2477741
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 566 FASHION AVE, STE 603, NEW YORK, NY, United States, 10018
Principal Address: 566 FASHION AVENUE, #603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 FASHION AVE, STE 603, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID CHAN Chief Executive Officer 566 FASHION AVENUE, #603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-07-01 2022-12-17 Address 566 FASHION AVENUE, #603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-08-06 2022-12-17 Address 566 FASHION AVE, STE 603, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-12 2016-07-01 Address 1375 BROADWAY / #405, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-01-12 2016-07-01 Address 1375 BROADWAY / #405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-09-26 2015-08-06 Address 1375 BROADWAY #405, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000040 2022-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-29
200204060398 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180806006753 2018-08-06 BIENNIAL STATEMENT 2018-02-01
160701007018 2016-07-01 BIENNIAL STATEMENT 2016-02-01
150806000120 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36125.00
Total Face Value Of Loan:
36125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36125
Current Approval Amount:
36125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36411.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State