Search icon

PAUL EVANS LLC

Company Details

Name: PAUL EVANS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4241705
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1579693 435 W. 57TH STREET 12P, NEW YORK, NY, 10019 435 W. 57TH STREET 12P, NEW YORK, NY, 10019 713-252-4226

Filings since 2018-06-13

Form type C
File number 020-24365
Filing date 2018-06-13
File View File

Filings since 2014-12-29

Form type D
File number 021-230936
Filing date 2014-12-29
File View File

Filings since 2013-06-20

Form type D
File number 021-198338
Filing date 2013-06-20
File View File

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-21 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-21 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-07 2018-12-21 Address 1 SHERIDAN SQUARE #3F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2016-05-16 2018-05-07 Address 35 CHRISTOPHER STREET, GROUND FLOOR RETAIL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-05-07 2016-05-16 Address 435 W 57TH ST. APT. 3J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-07 2014-05-07 Address 435 W 57TH ST. APT. 12P, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000105 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220930016819 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012454 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220620001671 2022-06-20 BIENNIAL STATEMENT 2022-05-01
200506060536 2020-05-06 BIENNIAL STATEMENT 2020-05-01
181221000416 2018-12-21 CERTIFICATE OF CHANGE 2018-12-21
180507007008 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160516006648 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140507006081 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120813000145 2012-08-13 CERTIFICATE OF PUBLICATION 2012-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 35 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2739009 OL VIO INVOICED 2018-02-02 185 OL - Other Violation
2668445 CL VIO INVOICED 2017-09-21 260 CL - Consumer Law Violation
2668486 OL VIO INVOICED 2017-09-21 185 OL - Other Violation
2656229 OL VIO CREDITED 2017-08-15 250 OL - Other Violation
2656228 CL VIO CREDITED 2017-08-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-02 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 1
2017-08-02 Hearing Decision NO RECEIPT GIVEN UPON REQUEST 1 No data No data 1
2017-08-02 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810768609 2021-03-24 0248 PPP 106 E Valley St, Endicott, NY, 13760-6045
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6450
Loan Approval Amount (current) 6450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-6045
Project Congressional District NY-19
Number of Employees 1
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8323888803 2021-04-22 0248 PPS 106 E Valley St, Endicott, NY, 13760-6045
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6450
Loan Approval Amount (current) 6450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-6045
Project Congressional District NY-19
Number of Employees 1
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: New York Secretary of State