Search icon

EVERGLADES TECHNOLOGIES, LLC

Company Details

Name: EVERGLADES TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 2001 (24 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 2604969
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ WEST / #302, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 UNION SQ WEST / #302, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-02-11 2022-11-14 Address 1 UNION SQ WEST / #302, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-01-29 2005-02-11 Address 355 MCKINLEY PLACE, RIDGEWOOD, NJ, 07450, 4014, USA (Type of address: Service of Process)
2001-02-12 2003-01-29 Address 2250 BROADWAY, 21B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002797 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
210315060693 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190213060084 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170206006203 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006768 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006932 2013-02-04 BIENNIAL STATEMENT 2013-02-01
090129002199 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070131002346 2007-01-31 BIENNIAL STATEMENT 2007-02-01
070122000924 2007-01-22 CERTIFICATE OF PUBLICATION 2007-01-22
050211002506 2005-02-11 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136527706 2020-05-01 0202 PPP 1 Union Square West Suite 302, New York, NY, 10003
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22047.83
Forgiveness Paid Date 2021-01-08
6790698304 2021-01-27 0202 PPS 1 Union Sq W Ste 302, New York, NY, 10003-3303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3303
Project Congressional District NY-12
Number of Employees 1
NAICS code 517911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22059.99
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State