Search icon

EVS MANAGEMENT, INC.

Company Details

Name: EVS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637433
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 185 7TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHMET ERSIN VURGUN Chief Executive Officer 185 7TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 7TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-03-22 2014-07-23 Address 185 7TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-02-28 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-28 2012-03-22 Address APT# 3, 157-07 HORACE HARDING EXPY., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723002066 2014-07-23 BIENNIAL STATEMENT 2014-02-01
120322002030 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100511000784 2010-05-11 CERTIFICATE OF AMENDMENT 2010-05-11
080228000289 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4660495002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVS MANAGEMENT, INC.
Recipient Name Raw EVS MANAGEMENT, INC.
Recipient Address 2538 E 27TH ST, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 825.00
Face Value of Direct Loan 85000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403697703 2020-05-01 0202 PPP 185 7th St, Brooklyn, NY, 11215
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) 216517
Loan Approval Amount (current) 216517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218968.93
Forgiveness Paid Date 2021-06-22
9092328403 2021-02-14 0202 PPS 185 7th St, Brooklyn, NY, 11215-3106
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140675
Loan Approval Amount (current) 140675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3106
Project Congressional District NY-10
Number of Employees 18
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141663.01
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2088827 Interstate 2024-05-13 55930 2024 1 1 Private(Property)
Legal Name EVS MANAGEMENT INC
DBA Name -
Physical Address 185 7TH STREET, BROOKLYN, NY, 11215, US
Mailing Address 185 7TH STREET, BROOKLYN, NY, 11215, US
Phone (718) 422-0800
Fax (718) 422-0900
E-mail OFFICE@EVSMNGT.COM

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: 28 Mar 2025

Sources: New York Secretary of State