Search icon

THE EVEREST EQUITY COMPANY, INC.

Company Details

Name: THE EVEREST EQUITY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3091975
ZIP code: 10901
County: Rockland
Place of Formation: New Jersey
Address: 2 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901
Principal Address: 2 EXECUTIVE BLVD, SUITE 201, SUFFERN, NY, United States, 10901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EVEREST EQUITY COMPANY, INC. 401(K) PLAN 2023 201418099 2024-05-13 THE EVEREST EQUITY COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525990
Sponsor’s telephone number 8009230031
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, SUITE 201, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing BROCHA JACOB
THE EVEREST EQUITY COMPANY, INC. 401(K) PLAN 2022 201418099 2023-05-04 THE EVEREST EQUITY COMPANY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525990
Sponsor’s telephone number 8009230031
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, SUITE 201, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing BROCHA JACOB

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BROOKE JACOB Chief Executive Officer 2 EXECUTIVE BLVD, SUITE 201, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2008-07-28 2012-08-22 Address 2 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-07-28 Address 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-07-28 Address 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-08-09 2008-07-28 Address 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2004-08-18 2006-08-09 Address 14 GROVE STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061119 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006837 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160906007311 2016-09-06 BIENNIAL STATEMENT 2016-08-01
140808006363 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822006267 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100810002857 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080728002794 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060809002640 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040818000328 2004-08-18 APPLICATION OF AUTHORITY 2004-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651667301 2020-04-29 0202 PPP 2 Executive Blvd Suite 201, Suffern, NY, 10901-4164
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481962.72
Loan Approval Amount (current) 481962.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4164
Project Congressional District NY-17
Number of Employees 33
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487250.92
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State