Search icon

EVROS VALLEY PRODUCE INC.

Company Details

Name: EVROS VALLEY PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628358
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: C/O DIMITRIOS SOVARAS, 1445 LIBERTY AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 1445 LIBERTY AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DIMITRIOS SOVARAS, 1445 LIBERTY AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
DIMITRIOS SOVARAS Chief Executive Officer 1445 LIBERTY AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2007-04-11 2011-04-28 Address 1445 LIBERTY AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2007-04-11 2011-04-28 Address 1445 LIBERTY AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2007-04-11 2011-04-28 Address C/O DIMITRIOS SOVARAS, 1445 LIBERTY AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2003-04-21 2007-04-11 Address 1445 LIBERTY AVE, BELLMORE, NY, 11717, USA (Type of address: Chief Executive Officer)
2003-04-21 2007-04-11 Address 1445 LIBERTY AVE, BELLMORE, NY, 11717, USA (Type of address: Principal Executive Office)
2001-04-16 2007-04-11 Address C/O DIMITRIOS SOVARAS, 1445 LIBERTY AVE., BELLMORE, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002404 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110428002346 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402002553 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002603 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050616002551 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030421002785 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010416000215 2001-04-16 CERTIFICATE OF INCORPORATION 2001-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821077703 2020-05-01 0235 PPP 1445 LIBERTY AVE, BELLMORE, NY, 11710
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9322.29
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138797 Intrastate Non-Hazmat 2020-10-22 10400 2020 1 1 Private(Property)
Legal Name EVROS VALLEY PRODUCE INC
DBA Name -
Physical Address 1445 LIBERTY AVENUE, BELLMORE, NY, 11710, US
Mailing Address 1445 LIBERTY AVENUE, BELLMORE, NY, 11710, US
Phone (516) 679-1404
Fax -
E-mail LOOKOOMEE@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NJ0024706814
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-03-04
State abbreviation NJ
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5PVNV8JV6E4S54005
Vehicle license number 29310NE
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State