Search icon

EVOLUTION INTERIORS, INC

Company Details

Name: EVOLUTION INTERIORS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4054695
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 445 EAST 77TH STREET, 4E, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 917-653-8642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 EAST 77TH STREET, 4E, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2025436-DCA Active Business 2015-07-08 2025-02-28
1383983-DCA Inactive Business 2011-03-03 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
110214000285 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612470 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612471 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3354942 TRUSTFUNDHIC INVOICED 2021-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354943 RENEWAL INVOICED 2021-07-29 100 Home Improvement Contractor License Renewal Fee
2989449 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989448 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546148 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2546147 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2122931 TRUSTFUNDHIC INVOICED 2015-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2122930 LICENSE INVOICED 2015-07-08 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747208508 2021-03-10 0202 PPS 445 E 77th St Apt 4E, New York, NY, 10075-2335
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2335
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7249.69
Forgiveness Paid Date 2022-01-21
4805397306 2020-04-30 0202 PPP 445 EAST 77TH STREET 4E, NEW YORK CITY, NY, 10075
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20241.11
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State