Search icon

EVERYMARKET INC.

Headquarter

Company Details

Name: EVERYMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4561896
ZIP code: 12594
County: New York
Place of Formation: New York
Address: 3483 PLEASANT RIDGE RD, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVERYMARKET INC., COLORADO 20161533903 COLORADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3483 PLEASANT RIDGE RD, WINGDALE, NY, United States, 12594

Chief Executive Officer

Name Role Address
CHRISTOPHER JOHN BATON Chief Executive Officer 3483 PLEASANT RIDGE RD, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 3483 PLEASANT RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-09 2024-09-27 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-07-20 2024-09-27 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-11-23 2017-07-20 Address 14 WALL ST, FL 20, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-11-23 2017-11-09 Address 14 WALL STREET, FL 20, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-23 2017-07-20 Address 14 WALL ST, FL 20, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-04-15 2016-11-23 Address 14 WALL STREET FL 20, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-15 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927002420 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220818000248 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200505061616 2020-05-05 BIENNIAL STATEMENT 2020-04-01
171109000631 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
170720002022 2017-07-20 AMENDMENT TO BIENNIAL STATEMENT 2016-04-01
161123006050 2016-11-23 BIENNIAL STATEMENT 2016-04-01
140415010029 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357627410 2020-05-20 0202 PPP 3483 Pleasant Ridge Road, Wingdale, NY, 12594
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111200
Loan Approval Amount (current) 100300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101063.93
Forgiveness Paid Date 2021-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State