Search icon

MEL EVANS ASSOCIATES, INC.

Company Details

Name: MEL EVANS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3883064
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 EAST 45TH ST, 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEL EVANS ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2010 222679864 2010-10-28 MEL EVANS ASSOCIATES,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 541990
Sponsor’s telephone number 2124900422
Plan sponsor’s address 6 E 45TH ST, NEW YORK, NY, 100172401

Plan administrator’s name and address

Administrator’s EIN 222679864
Plan administrator’s name MEL EVANS ASSOCIATES,INC.
Plan administrator’s address 6 E 45TH ST, NEW YORK, NY, 100172401
Administrator’s telephone number 2124900422

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing HOWARD DICKSON
MEL EVANS ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2009 222679864 2010-07-08 MEL EVANS ASSOCIATES,INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 541990
Sponsor’s telephone number 2124900422
Plan sponsor’s address 6 E 45TH ST, NEW YORK, NY, 100172401

Plan administrator’s name and address

Administrator’s EIN 222679864
Plan administrator’s name MEL EVANS ASSOCIATES,INC.
Plan administrator’s address 6 E 45TH ST, NEW YORK, NY, 100172401
Administrator’s telephone number 2124900422

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing HOWARD DICKSON

DOS Process Agent

Name Role Address
HOWARD DICKSON DOS Process Agent 6 EAST 45TH ST, 17TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD DICKSON Chief Executive Officer 6 EAST 45TH ST, 17TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-11-18 2013-11-25 Address 6 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-11-18 2013-11-25 Address 6 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-11-18 2013-11-25 Address 6 E 45TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-25 2011-11-18 Address SIX EAST 45TH ST., 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002298 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111118002882 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091125000747 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999238504 2021-02-26 0202 PPS 427 Bedford Rd, Pleasantville, NY, 10570-3029
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6476
Loan Approval Amount (current) 6476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3029
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6522.13
Forgiveness Paid Date 2021-11-17
7255648107 2020-07-23 0202 PPP 427 Bedford Road Suite 170, Pleasantville, NY, 10570-3014
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6476
Loan Approval Amount (current) 6476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pleasantville, WESTCHESTER, NY, 10570-3014
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6517.87
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State