Name: | EVERCLEEN FACILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2005 (20 years ago) |
Entity Number: | 3227865 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 50 WOODCREEK LANE, GRAND ISLAND, NY, United States, 14072 |
Address: | PO BOX 275, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVERCLEEN FACILITY SERVICES INC | DOS Process Agent | PO BOX 275, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ROBERT GARMAN | Chief Executive Officer | PO BOX 275, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-07 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-07 | 2024-01-25 | Address | 23404 W LYONS AVENUE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003939 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
050707000653 | 2005-07-07 | CERTIFICATE OF INCORPORATION | 2005-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7726158600 | 2021-03-24 | 0296 | PPS | 2728 Niagara Falls Blvd, Niagara Falls, NY, 14304-4587 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2646937403 | 2020-05-06 | 0296 | PPP | 2728 Niagara Falls Blvd, Niagara Falls, NY, 14304-4587 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State