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 (19 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVOKE NEW YORK CORP. 401(K) PLAN 2023 203502244 2024-10-07 EVOKE NEW YORK CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 2126142889
Plan sponsor’s address 261 5TH AVE SUITE 1801, NEW YORK, NY, 100167701

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ANDREW COHEN
Valid signature Filed with authorized/valid electronic signature
EVOKE NEW YORK CORP. 401(K) PLAN 2022 203502244 2023-08-01 EVOKE NEW YORK CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 6464229757
Plan sponsor’s address 7 WOODWARD ROAD, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing ANDREW COHEN
EVOKE NEW YORK CORP. 401(K) PLAN 2021 203502244 2022-09-23 EVOKE NEW YORK CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8454527570
Plan sponsor’s address 40 GARDEN ST STE 201, POUGHKEEPSIE, NY, 126013136

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing ANDREW COHEN
EVOKE NEW YORK CORP. 401(K) PLAN 2020 203502244 2021-06-30 EVOKE NEW YORK CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8454527570
Plan sponsor’s address 40 GARDEN ST STE 201, POUGHKEEPSIE, NY, 126013136

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing ANDREW COHEN
EVOKE NEW YORK CORP. 401(K) PLAN 2019 203502244 2020-05-29 EVOKE NEW YORK CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8454527570
Plan sponsor’s address 40 GARDEN ST STE 201, POUGHKEEPSIE, NY, 126013136

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing ANDREW COHEN
EVOKE NEW YORK CORP. 401(K) PLAN 2018 203502244 2019-05-21 EVOKE NEW YORK CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8454527570
Plan sponsor’s address 40 GARDEN ST STE 201, POUGHKEEPSIE, NY, 126013136

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing ANDREW COHENB
EVOKE NEW YORK CORP. 401(K) PLAN 2017 203502244 2018-07-16 EVOKE NEW YORK CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8455654905
Plan sponsor’s address 50 FRONT ST STE 200, NEWBURGH, NY, 125505685

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing ANDREW COHENB
EVOKE NEW YORK CORP. 401(K) PLAN 2016 203502244 2017-10-16 EVOKE NEW YORK CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8455654905
Plan sponsor’s address 50 FRONT ST STE 200, NEWBURGH, NY, 125505685

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing ANDREW COHENB
EVOKE NEW YORK CORP. 401(K) PLAN 2015 203502244 2016-07-14 EVOKE NEW YORK CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8455654905
Plan sponsor’s address 50 FRONT ST STE 200, NEWBURGH, NY, 125505685

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing ANDREW COHEN
EVOKE NEW YORK CORP. 401(K) PLAN 2015 203502244 2016-04-21 EVOKE NEW YORK CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 8455654905
Plan sponsor’s address 50 FRONT ST STE 200, NEWBURGH, NY, 125505685

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing ANDREW COHEN
Role Employer/plan sponsor
Date 2016-04-21
Name of individual signing ANDREW COHEN

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

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)
2009-12-03 2015-10-26 Address 261 5TH AVENUE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-12-03 Address 231 WEST 29TH STREET, #905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-12-03 Address 231 WEST 29TH STREET, #905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-11-07 2009-12-03 Address 231 WEST 29TH STREET, #905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-20 2007-11-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
111103002469 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091203002094 2009-12-03 BIENNIAL STATEMENT 2009-10-01
071107002648 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051020000534 2005-10-20 APPLICATION OF AUTHORITY 2005-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532328302 2021-01-22 0202 PPS 40 Garden St, Poughkeepsie, NY, 12601-3131
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84857
Loan Approval Amount (current) 84857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3131
Project Congressional District NY-18
Number of Employees 9
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85433.56
Forgiveness Paid Date 2021-10-04
8543927100 2020-04-15 0202 PPP 40 Garden Street SUITE 201, Poughkeepsie, NY, 12601
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84857
Loan Approval Amount (current) 84857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85849.71
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State