Search icon

EVERGREEN MECHANICAL CORP.

Company Details

Name: EVERGREEN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156198
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 892 EAST 141ST STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERGREEN MECHANICAL CORP 401(K) PLAN 2023 202442412 2024-04-15 EVERGREEN MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2022 202442412 2023-02-27 EVERGREEN MECHANICAL CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2023-02-27
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2021 202442412 2022-05-05 EVERGREEN MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2020 202442412 2021-07-12 EVERGREEN MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2019 202442412 2020-03-16 EVERGREEN MECHANICAL CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-03-16
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2018 202442412 2019-02-08 EVERGREEN MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2019-02-08
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2017 202442412 2018-03-14 EVERGREEN MECHANICAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address P.O. BOX 541571, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2016 202442412 2017-03-09 EVERGREEN MECHANICAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address 892 E. 141ST STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2017-03-09
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2015 202442412 2016-07-18 EVERGREEN MECHANICAL CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address 892 E. 141ST STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ROBERT GREENBERG
EVERGREEN MECHANICAL CORP 401(K) PLAN 2015 202442412 2016-07-20 EVERGREEN MECHANICAL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182921929
Plan sponsor’s address 892 E. 141ST STREET, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ROBERT GREENBERG

Chief Executive Officer

Name Role Address
ROBERT GREENBERG Chief Executive Officer 892 EAST 141ST STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
EVERGREEN MECHANICAL CORP. DOS Process Agent 892 EAST 141ST STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-10-03 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104063202 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190607060075 2019-06-07 BIENNIAL STATEMENT 2019-01-01
181012006284 2018-10-12 BIENNIAL STATEMENT 2017-01-01
130326002078 2013-03-26 BIENNIAL STATEMENT 2013-01-01
110120002853 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230002856 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002672 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050127000331 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-27 No data 33 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm cut to grade in the d/l
2016-09-21 No data 33 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W flags restored.
2016-05-30 No data 33 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2015-12-11 No data MASPETH AVENUE, FROM STREET LONG ISLAND RAILROAD TO STREET PAGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation no work done at time of inspection
2015-11-29 No data 33 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm cut in driving lane
2015-09-29 No data 33 STREET, FROM STREET 48 AVENUE TO STREET 49 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the respondent had maintained an open excavation on the sidewalk but failed to renew there permit. above permit expired on 9/15/2015 no valid permit on file
2014-12-12 No data LAFAYETTE STREET, FROM STREET ASTOR PLACE TO STREET EAST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SEWER
2014-09-24 No data AMSTERDAM AVENUE, FROM STREET FORT GEORGE AVENUE TO STREET WEST 190 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ROADWA MILLED FOR PAVING.
2014-07-05 No data MOSHOLU AVENUE, FROM STREET WEST 255 STREET TO STREET WEST 256 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2014-05-31 No data 107 AVENUE, FROM STREET 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut to sewer

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013358405 2021-02-11 0202 PPS 892 E 141st St, Bronx, NY, 10454-2032
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526377
Loan Approval Amount (current) 526377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2032
Project Congressional District NY-15
Number of Employees 39
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 534005.86
Forgiveness Paid Date 2022-08-02
4535657202 2020-04-27 0202 PPP 892 EAST 141ST STREET, BRONX, NY, 10454
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541328.77
Loan Approval Amount (current) 541328.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 547513.27
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State