Search icon

EVOTECH NY, INC.

Company Details

Name: EVOTECH NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2624506
ZIP code: 10455
County: Kings
Place of Formation: New York
Address: 578 BECK STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAISEL A PIMENTAL DOS Process Agent 578 BECK STREET, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
MASIEL A PIMENTAL Chief Executive Officer 578 BECK STREET, BRONX, NY, United States, 10455

History

Start date End date Type Value
2001-04-04 2007-10-19 Address 1350 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1874081 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
071019002024 2007-10-19 BIENNIAL STATEMENT 2007-04-01
010404000669 2001-04-04 CERTIFICATE OF INCORPORATION 2001-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2931335004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVOTECH NY, INC
Recipient Name Raw EVOTECH NY, INC
Recipient Address 578 BECK ST. APT 2, BRONX, BRONX, NEW YORK, 10455-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State