Search icon

EVOKE NEW YORK CORP.

Company Details

Name: EVOKE NEW YORK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (20 years ago)
Entity Number: 3271158
ZIP code: 12205
County: Nassau
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 40 GARDEN STREET, SUITE 201, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ANDREW COHEN Chief Executive Officer 40 GARDEN STREET, SUITE 201, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
203502244
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-26 2018-05-03 Address 50 FRONT STREET, SUITE 200, 18TH FLR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-10-26 2019-11-15 Address 50 FRONT STREET, SUITE 200, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-10-26 2019-11-15 Address 50 FRONT STREET, SUITE 200, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2009-12-03 2015-10-26 Address 261 5TH AVENUE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-03 2015-10-26 Address 261 5TH AVENUE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211201003848 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191115060106 2019-11-15 BIENNIAL STATEMENT 2019-10-01
180503006995 2018-05-03 BIENNIAL STATEMENT 2017-10-01
151026006147 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131029006120 2013-10-29 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
84857.00
Total Face Value Of Loan:
84857.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
84857.00
Total Face Value Of Loan:
84857.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84857
Current Approval Amount:
84857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85433.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84857
Current Approval Amount:
84857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85849.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State