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 |
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 | |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8323888803 | 2021-04-22 | 0248 | PPS | 106 E Valley St, Endicott, NY, 13760-6045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: New York Secretary of State