Search icon

EVERO CORPORATION

Company Details

Name: EVERO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2572008
ZIP code: 11747
County: Nassau
Place of Formation: Delaware
Address: 48 SOUTH SERVICE ROAD, SUITE 300, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-465-3484

Chief Executive Officer

Name Role Address
CHRISTOPHER MORRIS Chief Executive Officer 48 SOUTH SERVICE ROAD, SUITE 300, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 48 SOUTH SERVICE ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 48 SOUTH SERVICE ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-10-27 2024-11-20 Address 48 SOUTH SERVICE ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-10-27 2024-11-20 Address 48 SOUTH SERVICE ROAD, SUITE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-03-26 2015-10-27 Address MELTZER, LIPPE, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-12-14 2015-10-27 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2004-12-14 2015-10-27 Address 181 HILLSIDE AVE 2ND FL, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2003-04-04 2007-03-26 Address 190 EAB PLAZA, EAST TOWER, 15TH FLR, UNIONDALE, NY, 11556, 0190, USA (Type of address: Service of Process)
2003-04-04 2004-12-14 Address 185 HILLSIDE AVE, 2ND FLR, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2003-04-04 2004-12-14 Address 185 HILLSIDE AVE, 2ND FLR, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120002529 2024-11-20 BIENNIAL STATEMENT 2024-11-20
151027002000 2015-10-27 BIENNIAL STATEMENT 2014-11-01
101105002296 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002774 2008-10-29 BIENNIAL STATEMENT 2008-11-01
070326002553 2007-03-26 BIENNIAL STATEMENT 2006-11-01
041214002800 2004-12-14 BIENNIAL STATEMENT 2004-11-01
030404002781 2003-04-04 BIENNIAL STATEMENT 2002-11-01
010119000292 2001-01-19 CERTIFICATE OF CORRECTION 2001-01-19
001221000455 2000-12-21 CERTIFICATE OF MERGER 2000-12-21
001108000355 2000-11-08 APPLICATION OF AUTHORITY 2000-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5852857201 2020-04-27 0235 PPP 48 S SERVICE STE 200, MELVILLE, NY, 11747
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410342
Loan Approval Amount (current) 410342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412824.33
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State