Search icon

EVASH MANAGEMENT CONSULTING INC

Company Details

Name: EVASH MANAGEMENT CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089447
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2110 51ST AVE, FL 4, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DANIEL DABAKAROV Agent 31-00 47th ave,, 2nd fl, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2110 51ST AVE, FL 4, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL DABAKAROV Chief Executive Officer 8514 MIDLAND PKWY, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-01-23 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-11-09 2021-11-09 Address 186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-11-09 2023-05-05 Address 186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-11-09 2023-05-05 Address 31-00 47th ave,, 2nd fl, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-11-09 2023-01-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-11-09 2023-05-05 Address 31-00 47th ave,, 2nd fl, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2014-09-16 2021-11-09 Address 62 W 45TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2013-05-24 2021-11-09 Address 62 WEST 45 STREET, 8 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-24 2021-11-09 Address 186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230505002222 2023-05-05 BIENNIAL STATEMENT 2023-05-01
211109001571 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
211102000514 2021-11-02 BIENNIAL STATEMENT 2021-11-02
140916000222 2014-09-16 CERTIFICATE OF CHANGE 2014-09-16
130524006241 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110504000001 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657678305 2021-01-25 0202 PPS 3100 47th Ave Unit 2, Long Island City, NY, 11101-3068
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1149722.5
Loan Approval Amount (current) 1149722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3068
Project Congressional District NY-07
Number of Employees 107
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1162700.19
Forgiveness Paid Date 2022-03-17
7956757003 2020-04-08 0202 PPP 3100 47TH AVE 2nd FLOOR, LONG ISLAND CITY, NY, 11101-3010
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1149700
Loan Approval Amount (current) 1149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3010
Project Congressional District NY-07
Number of Employees 107
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1164598.85
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State