Search icon

EVELO INC.

Headquarter

Company Details

Name: EVELO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191442
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 327 BEACH 101ST STREET, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 327 BEACH 101ST ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 11829276

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVELO INC., FLORIDA F21000006514 FLORIDA
Headquarter of EVELO INC., ILLINOIS CORP_73047153 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001687495 1411 34TH AVE, SEATTLE, WA, 98122 327 BEACH ST., #2, ROCKAWAY PARK, NY, 11694 214-293-2436

Filings since 2020-04-28

Form type C-AR
File number 020-23034
Filing date 2020-04-28
Reporting date 2019-12-31
File View File

Filings since 2019-04-09

Form type C-AR
File number 020-23034
Filing date 2019-04-09
Reporting date 2018-12-31
File View File

Filings since 2018-04-27

Form type C-AR
File number 020-23034
Filing date 2018-04-27
Reporting date 2017-12-13
File View File

Filings since 2017-01-06

Form type C/A
File number 020-23034
Filing date 2017-01-06
File View File

Filings since 2016-10-19

Form type C
File number 020-23034
Filing date 2016-10-19
File View File

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 327 BEACH 101ST STREET, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
YEVGENIY MORDKOVICH Chief Executive Officer 327 BEACH 101ST ST, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 327 BEACH 101ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-01-02 Address 327 BEACH 101ST STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2023-12-11 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 11829276, Par value: 0.01
2023-12-11 2023-12-11 Address 327 BEACH 101ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-01-02 Address 327 BEACH 101ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2022-01-26 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 11829276, Par value: 0.01
2021-03-30 2023-12-11 Address 327 BEACH 101ST STREET, 327 BEACH 101ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2017-03-08 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 11829276, Par value: 0.01
2014-05-16 2017-03-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-02-21 2023-12-11 Address 327 BEACH 101ST ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002239 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231211001854 2023-12-11 BIENNIAL STATEMENT 2022-01-01
210330060028 2021-03-30 BIENNIAL STATEMENT 2020-01-01
190315060105 2019-03-15 BIENNIAL STATEMENT 2018-01-01
170308000258 2017-03-08 CERTIFICATE OF AMENDMENT 2017-03-08
140516000499 2014-05-16 CERTIFICATE OF AMENDMENT 2014-05-16
140221002380 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120120000697 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621248305 2021-01-19 0202 PPS 327 Beach 101st St, Rockaway Park, NY, 11694-2831
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111207.5
Loan Approval Amount (current) 111207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2831
Project Congressional District NY-05
Number of Employees 7
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111780.29
Forgiveness Paid Date 2021-08-11
7477107108 2020-04-14 0202 PPP 327 Beach 101 St., ROCKAWAY PARK, NY, 11694-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103448.19
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205028 Americans with Disabilities Act - Other 2022-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-15
Termination Date 2022-07-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name EVELO INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State