Search icon

EVANS & PAUL LLC

Company Details

Name: EVANS & PAUL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929246
ZIP code: 11803
County: Nassau
Place of Formation: Delaware
Address: 140 DUPONT ST, ATTN: PAUL ROSSI, PLAINVIEW, NY, United States, 11803

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YFQ1 Active U.S./Canada Manufacturer 2013-08-29 2024-03-02 2027-09-01 2023-08-31

Contact Information

POC JEFF EVANS
Phone +1 516-576-0800
Address 140 DUPONT ST, PLAINVIEW, NY, 11803 1603, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EVANS & PAUL LLC DOS Process Agent 140 DUPONT ST, ATTN: PAUL ROSSI, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2015-04-23 2016-03-03 Address 140 DUPONT ST, ATTN: MARLA SUTHERLAND, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-03-26 2015-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-26 2015-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060207 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180726006311 2018-07-26 BIENNIAL STATEMENT 2018-03-01
160303006585 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150603000220 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
150423006161 2015-04-23 BIENNIAL STATEMENT 2014-03-01
120518006216 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100804000401 2010-08-04 CERTIFICATE OF PUBLICATION 2010-08-04
100326000016 2010-03-26 APPLICATION OF AUTHORITY 2010-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24614P1815 2014-05-27 2014-05-27 2014-05-27
Unique Award Key CONT_AWD_VA24614P1815_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REQUEST FOR 55 EACH ENP-TP202-AL FOR THE MENTAL HEALTH BUILDING 8 ACTIVATION.
NAICS Code 326191: PLASTICS PLUMBING FIXTURE MANUFACTURING
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient EVANS & PAUL LLC
UEI LB12SY4ZL943
Legacy DUNS 964260868
Recipient Address 140 DUPONT ST, PLAINVIEW, 118031603, UNITED STATES
PO AWARD VA26113P2775 2013-09-20 2014-05-31 2014-05-31
Unique Award Key CONT_AWD_VA26113P2775_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::OT::IGF. PURCHASE OF ANTI LIGATURE SINKS FOR THE 7TH FLOOR PSYCHIATRIC DEPARTMENT AT VAMC FRESNO.
NAICS Code 337212: CUSTOM ARCHITECTURAL WOODWORK AND MILLWORK MANUFACTURING
Product and Service Codes 5520: MILLWORK

Recipient Details

Recipient EVANS & PAUL LLC
UEI LB12SY4ZL943
Legacy DUNS 964260868
Recipient Address 140 DUPONT ST, PLAINVIEW, 118031603, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8104955006 Small Business Administration 59.012 - 7A No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVANS & PAUL LLC
Recipient Name Raw EVANS & PAUL, LLC
Recipient UEI LB12SY4ZL943
Recipient DUNS 964260868
Recipient Address 140 DUPONT STREET, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 500000.00
Link View Page
8023465010 Small Business Administration 59.012 - 7A No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVANS & PAUL LLC
Recipient Name Raw EVANS & PAUL, LLC
Recipient UEI LB12SY4ZL943
Recipient DUNS 964260868
Recipient Address 140 DUPONT STREET, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7324655007 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 EVANS & PAUL LLC
Recipient Name Raw EVANS & PAUL, LLC
Recipient UEI LB12SY4ZL943
Recipient DUNS 964260868
Recipient Address 140 DUPONT STREET, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 895000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344661848 0214700 2020-02-27 140 DUPONT STREET, PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-02-27
Emphasis N: AMPUTATE
Case Closed 2020-04-17

Related Activity

Type Complaint
Activity Nr 1548232
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605778300 2021-01-19 0235 PPS 140 DuPont St, Plainview, NY, 11803-1603
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 382700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1603
Project Congressional District NY-03
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386930.96
Forgiveness Paid Date 2022-03-22
1362567207 2020-04-15 0235 PPP 140 DUPONT ST, PLAINVIEW, NY, 11803-1603
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1603
Project Congressional District NY-03
Number of Employees 55
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 426638.33
Forgiveness Paid Date 2021-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403061 Fair Labor Standards Act 2024-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-24
Termination Date 2024-11-25
Date Issue Joined 2024-06-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name GIL-BOLIVAR
Role Plaintiff
Name EVANS & PAUL LLC
Role Defendant
1205348 Fair Labor Standards Act 2012-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-10-22
Termination Date 2013-03-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name VINANZACA
Role Plaintiff
Name EVANS & PAUL LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State