Search icon

EVOLUTION MORTGAGE INC.

Company Details

Name: EVOLUTION MORTGAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071176
ZIP code: 11788
County: Westchester
Place of Formation: New York
Address: 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVOLUTION MORTGAGE INC. DOS Process Agent 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH SCIACCA Chief Executive Officer 140 ADAMS AVE, SUITE A5, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-06-05 2014-06-02 Address 140 ADAMS AVE, SUITE B12, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2012-06-05 2014-06-02 Address 140 ADAMS AVE, SUITE B12, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-02 Address 248 CEDRUS AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2010-02-17 2012-06-05 Address 110 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-02-17 2012-06-05 Address 110 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-02-17 2012-06-05 Address 110 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2004-06-25 2010-02-17 Address 4 MARTINE AVE #1002, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060402 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006846 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006157 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006775 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006991 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100622002828 2010-06-22 BIENNIAL STATEMENT 2010-06-01
100217002855 2010-02-17 BIENNIAL STATEMENT 2008-06-01
041101000273 2004-11-01 CERTIFICATE OF AMENDMENT 2004-11-01
040625000800 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782037703 2020-05-01 0235 PPP 140 ADAMS AVE STE A5, HAUPPAUGE, NY, 11788
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60410
Loan Approval Amount (current) 60410
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61201
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State