Search icon

EVERBLAK INC.

Company Details

Name: EVERBLAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484767
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 955 BUFFALO RD, ROCHESTER, NY, United States, 14624
Principal Address: 100 EMERY RUN, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERBLAK INC. DOS Process Agent 955 BUFFALO RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOESPH J DIBATTISTO Chief Executive Officer 100 EMERY RUN, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 100 EMERY RUN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-04-14 Address 955 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-05-26 2021-03-08 Address 955 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-03-06 2023-04-14 Address 100 EMERY RUN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2008-03-26 2008-04-21 Name EVERBLACK INC.
2007-08-20 2010-05-26 Address 100 EMERY RUN, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2007-03-05 2007-08-20 Address 206 STONEWOOD AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2007-03-05 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-05 2008-03-26 Name EVERBLAK INC

Filings

Filing Number Date Filed Type Effective Date
230414004992 2023-04-14 BIENNIAL STATEMENT 2023-03-01
210308061715 2021-03-08 BIENNIAL STATEMENT 2021-03-01
130318006770 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110328002524 2011-03-28 BIENNIAL STATEMENT 2011-03-01
100526000321 2010-05-26 CERTIFICATE OF CHANGE 2010-05-26
090306002306 2009-03-06 BIENNIAL STATEMENT 2009-03-01
080421000494 2008-04-21 CERTIFICATE OF AMENDMENT 2008-04-21
080326000828 2008-03-26 CERTIFICATE OF AMENDMENT 2008-03-26
070820000643 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
070305000635 2007-03-05 CERTIFICATE OF INCORPORATION 2007-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9840358408 2021-02-17 0219 PPS 100 Emery Run, Rochester, NY, 14612-3379
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205307
Loan Approval Amount (current) 205307
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3379
Project Congressional District NY-25
Number of Employees 26
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 206758.21
Forgiveness Paid Date 2021-11-05
8733037105 2020-04-15 0219 PPP 955 Buffalo Road, Rochester, NY, 14624
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) 159352
Loan Approval Amount (current) 159352
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 161150.71
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673771 Intrastate Non-Hazmat 2025-01-22 25000 2024 4 4 Private(Property)
Legal Name EVERBLAK INC
DBA Name JOSEPH DIBATTISTO
Physical Address 100 EMERY RUN, ROCHESTER, NY, 14612, US
Mailing Address 100 EMERY RUN, ROCHESTER, NY, 14612, US
Phone (585) 509-2000
Fax (585) 270-1881
E-mail JOE@EVERBLAK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .57
Number of inspections with at least one Driver Fitness BASIC violation 2
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 2
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
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 1

Inspections

Unique report number of the inspection SPE3000045
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 45873NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDNF6DX9NDF10759
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 5L33001702
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETR
License plate of the main unit 60851NA
License state of the main unit NY
Vehicle Identification Number of the main unit 2NPLHN7X68M753108
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit RAPI
License plate of the secondary unit CA41904
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5SPTD3022MW2K3396
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-24
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-04-24
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-12-07
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-07
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-07
Code of the violation 39111B5LNCDLNVE
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License - Endorsement - Operate a CMV without proper endorsement or in violation of restriction. NOTE: Other than a 391.41 violation.
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State