Search icon

EVOLUTION LEGAL BILLING & BOOKKEEPING LLC

Company Details

Name: EVOLUTION LEGAL BILLING & BOOKKEEPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721868
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMRYKT8JGL28 2022-06-05 306 MANOR PKWY, UNIONDALE, NY, 11553, 1734, USA 405 RXR PLZ, UNIONDALE, NY, 11556, 3811, USA

Business Information

URL https://www.evolutionlbb.com/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-05-10
Initial Registration Date 2020-04-08
Entity Start Date 2015-03-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541611, 541618, 561440
Product and Service Codes 7420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERENE SHARPE
Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA
Government Business
Title PRIMARY POC
Name SHERENE SHARPE
Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2023-03-09 2025-03-03 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2019-05-15 2023-03-09 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2015-05-14 2019-05-15 Address 734 FRANKLIN AVENUE, UNIT 422, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-03-06 2015-05-14 Address 306 MANOR PARKWAY, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000535 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309003080 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210304060266 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190515000038 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190314060208 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170317006304 2017-03-17 BIENNIAL STATEMENT 2017-03-01
151109000344 2015-11-09 CERTIFICATE OF PUBLICATION 2015-11-09
150514000385 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
150306010307 2015-03-06 ARTICLES OF ORGANIZATION 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438667702 2020-05-01 0235 PPP 405 RXR PLZ, UNIONDALE, NY, 11556
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24755.3
Loan Approval Amount (current) 24755.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11556-0111
Project Congressional District NY-04
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24943.85
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State