Search icon

EVEREST SCAFFOLDING INC.

Headquarter

Company Details

Name: EVEREST SCAFFOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (21 years ago)
Entity Number: 3134127
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1150 LONGWOOD AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 LONGWOOD AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CHRISTOPHER J DOWNES Chief Executive Officer 1150 LONGWOOD AVE, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
1116570
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
841674222
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022021281B18 2021-10-08 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 1 AVENUE, MANHATTAN, FROM STREET EAST 41 STREET
M022021281B17 2021-10-08 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, MANHATTAN, FROM STREET EAST 40 STREET
M022021281B16 2021-10-08 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 1 AVENUE, MANHATTAN, FROM STREET EAST 40 STREET
M022021281B19 2021-10-08 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, MANHATTAN, FROM STREET EAST 41 STREET
M022021281B26 2021-10-08 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, MANHATTAN, FROM STREET EAST 40 STREET

History

Start date End date Type Value
2025-03-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061157 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121212006704 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101220002164 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090121002719 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070213002405 2007-02-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1824981.00
Total Face Value Of Loan:
1824981.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
FollowUp
Address:
710 METROPOLITAN AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-26
Type:
Planned
Address:
599 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-11-13
Type:
Fat/Cat
Address:
710 METROPOLITAN AVE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-28
Type:
Planned
Address:
400 WEST 155TH ST, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-10-19
Type:
Planned
Address:
313 6TH AVENUE, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1824981
Current Approval Amount:
1824981
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1842930.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State