Search icon

EVERLAST SOLUTIONS CORP.

Company Details

Name: EVERLAST SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186768
ZIP code: 11385
County: Queens
Place of Formation: New York
Activity Description: We offer general construction for the residential and commercial industry such as: Masonry, carpentry, roofing, complete rehabilitation, waterproofing and facade restoration.
Address: 554 FAIRVIEW AVEUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 554 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Website http://www.everlastsolutionscorp.com

Phone +1 718-366-0661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 FAIRVIEW AVEUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JORGE REINOSO Chief Executive Officer 554 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1220691-DCA Inactive Business 2006-03-09 2015-02-28

Permits

Number Date End date Type Address
M022025087G32 2025-03-28 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WASHINGTON STREET, MANHATTAN, FROM STREET LEROY STREET TO STREET MORTON STREET
M022025087G31 2025-03-28 2025-06-18 OCCUPANCY OF ROADWAY AS STIPULATED WASHINGTON STREET, MANHATTAN, FROM STREET LEROY STREET TO STREET MORTON STREET
M022024327A11 2024-11-22 2024-12-17 OCCUPANCY OF ROADWAY AS STIPULATED WASHINGTON STREET, MANHATTAN, FROM STREET LEROY STREET TO STREET MORTON STREET
M022024327A12 2024-11-22 2024-12-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WASHINGTON STREET, MANHATTAN, FROM STREET LEROY STREET TO STREET MORTON STREET
M022024326A17 2024-11-21 2024-12-17 OCCUPANCY OF ROADWAY AS STIPULATED WHITE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET FRANKLIN PLACE
M022024326A18 2024-11-21 2024-12-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WHITE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET FRANKLIN PLACE
Q042024290A09 2024-10-16 2024-11-02 REPAIR SIDEWALK CENTRE STREET, QUEENS, FROM STREET WYCKOFF AVENUE TO STREET CYPRESS AVENUE
M022024278A90 2024-10-04 2024-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WHITE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET FRANKLIN PLACE
M022024278A89 2024-10-04 2024-11-29 OCCUPANCY OF ROADWAY AS STIPULATED WHITE STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET FRANKLIN PLACE
M022024277B00 2024-10-03 2024-10-22 OCCUPANCY OF ROADWAY AS STIPULATED GREAT JONES STREET, MANHATTAN, FROM STREET GREAT JONES ALLEY TO STREET LAFAYETTE STREET

History

Start date End date Type Value
2025-03-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-09 Address 554 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109000051 2023-11-09 BIENNIAL STATEMENT 2023-04-01
210412060484 2021-04-12 BIENNIAL STATEMENT 2021-04-01
191202060492 2019-12-02 BIENNIAL STATEMENT 2019-04-01
180406002014 2018-04-06 BIENNIAL STATEMENT 2017-04-01
050405000432 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-02 No data SURF AVENUE, FROM STREET WEST 28 STREET TO STREET WEST 29 STREET No data Street Construction Inspections: Active Department of Transportation No boom truck
2022-11-02 No data WEST 29 STREET, FROM STREET BOARDWALK TO STREET SURF AVENUE No data Street Construction Inspections: Active Department of Transportation No boom truck on location
2016-11-30 No data MADISON AVENUE, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM SIDEWALK
2016-11-15 No data WEST 74 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container in compliance
2016-11-11 No data EAST 55 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK in-compliance.
2016-10-26 No data WEST 74 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation container in rwy at time of inspection.
2016-10-03 No data WEST 74 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAS STORED A CONTAINER(BIC#4261) IN THE ROADWAY WITHOUT A VALID DOT PERMIT TO DO SO. PREVIOUS PERMIT (M022016209A23) EXPIRED ON 8/26/2016 WITH NO ACTIVE PERMIT ON FILE THEREFORE NOTICE OF VIOLATION WAS ISSUED.
2016-08-04 No data EAST 42 STREET, FROM STREET 2 AVENUE TO STREET TUDOR CITY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Hair line cracks on the Sidewalk.
2016-07-28 No data WEST 74 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Container on the R/W.
2016-07-21 No data WEST 74 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No permit on file for construction container on the roadway.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
752708 TRUSTFUNDHIC INVOICED 2013-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
752707 CNV_TFEE INVOICED 2013-06-06 7.46999979019165 WT and WH - Transaction Fee
804061 RENEWAL INVOICED 2013-06-06 100 Home Improvement Contractor License Renewal Fee
752710 CNV_TFEE INVOICED 2011-05-25 6 WT and WH - Transaction Fee
752709 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
804062 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
752711 CNV_MS INVOICED 2011-03-21 25 Miscellaneous Fee
752712 TRUSTFUNDHIC INVOICED 2009-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
752713 CNV_TFEE INVOICED 2009-07-10 6 WT and WH - Transaction Fee
804063 RENEWAL INVOICED 2009-07-10 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214225 Office of Administrative Trials and Hearings Issued Settled 2016-10-18 3000 2016-10-20 Failed to timely notify Commission of the arrest or conviction of a principal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4329127402 2020-05-08 0202 PPP 554 Fairview Ave, Ridgewood, NY, 11385-1946
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1946
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36892
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2163212 Intrastate Non-Hazmat 2011-06-13 34200 2011 1 1 Private(Property)
Legal Name EVERLAST SOLUTIONS CORP
DBA Name -
Physical Address 554 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, US
Mailing Address 554 FAIRVIEW AVE, RIDGEWOOD, NY, 11385, US
Phone (718) 366-0661
Fax -
E-mail -

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State