Search icon

EVAN GARY CAPITAL INC.

Company Details

Name: EVAN GARY CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3648933
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 55 LUMBER ROAD, SUITE #4, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVAN GARY CAPITAL INC 2023 262267768 2024-09-12 EVAN GARY CAPITAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9173120895
Plan sponsor’s address 55 LUMBER RD, STE 4, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EVAN GARY CAPITAL INC 2022 262267768 2023-09-11 EVAN GARY CAPITAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9173120895
Plan sponsor’s address 55 LUMBER RD, STE 4, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
EVAN GARY CAPITAL INC 2021 262267768 2022-09-21 EVAN GARY CAPITAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9173120895
Plan sponsor’s address 55 LUMBER RD, STE 4, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
EVAN GARY CAPITAL INC. DOS Process Agent 55 LUMBER ROAD, SUITE #4, ROSLYN, NY, United States, 11576

Agent

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

Chief Executive Officer

Name Role Address
EVAN HECHT Chief Executive Officer 55 LUMBER ROAD, SUITE #4, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2012-05-18 2016-03-02 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-05-18 2016-03-02 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-18 2016-03-02 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-05-12 2012-05-18 Address 103 W 77TH STREET / SUITE 5B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-05-18 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-05-12 2012-05-18 Address 103 W 77TH STREET / SUITE 5B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2008-03-25 2010-05-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302007166 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307007355 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120518002060 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100512002212 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080325000275 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3180575009 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 EVAN GARY CAPITAL INC.
Recipient Name Raw EVAN GARY CAPITAL INC.
Recipient DUNS 118138705
Recipient Address 103 W 77TH ST., APT 5B, NEW YORK, NEW YORK, NEW YORK, 10024-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9671368507 2021-03-12 0235 PPS 55 Lumber Rd Ste 4, Roslyn, NY, 11576-3309
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70155
Loan Approval Amount (current) 70155
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-3309
Project Congressional District NY-03
Number of Employees 5
NAICS code 561312
Borrower Race White
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205284 Other Contract Actions 2022-09-06 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-06
Termination Date 2023-06-14
Date Issue Joined 2022-12-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name EVAN GARY CAPITAL INC.
Role Plaintiff
Name MARYASIS,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State