Search icon

EV HOLDINGS INC.

Company Details

Name: EV HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4038914
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 14 BARD RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YELENA GERSHMAN Chief Executive Officer 14 BARD RD, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BARD RD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2017-03-15 2019-01-09 Address 420 WOODROW RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-01-09 Address 420 WOODROW RD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2014-04-14 2017-03-15 Address 900 CIRCLE 75 PARKWAY, SUITE 1550, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2014-04-14 2017-03-15 Address 900 CIRCLE 75 PARKWAY, SUITE 1550, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
2011-01-06 2012-09-19 Address 420 WOODROW ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060749 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190109060166 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170315006258 2017-03-15 BIENNIAL STATEMENT 2017-01-01
140414006542 2014-04-14 BIENNIAL STATEMENT 2013-01-01
120919001081 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
110106000244 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1074597701 2020-05-01 0202 PPP 420 Woodrow Road, STATEN ISLAND, NY, 10312
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25221.86
Forgiveness Paid Date 2021-03-24
3506878604 2021-03-17 0202 PPS 900 Hylan Blvd, Staten Island, NY, 10305-2015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Staten Island, RICHMOND, NY, 10305-2015
Project Congressional District NY-11
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25132.03
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State