Search icon

EVERGREEN BUILDERS & CONSTRUCTION SERVICES, INC.

Company Details

Name: EVERGREEN BUILDERS & CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2015 (10 years ago)
Entity Number: 4841903
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Evergreen Construction is a dynamic, solution-driven and diverse New York City-based construction firm with an innovative approach to providing construction services.
Address: 7 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 12TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.evergreenconstructioncorp.com

Phone +1 212-575-8777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KAVOVIT Chief Executive Officer 7 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EVERGREEN BUILDERS & CONSTRUCTION SERVICES, INC. DOS Process Agent 7 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2034642-DCA Active Business 2016-03-21 2025-02-28

History

Start date End date Type Value
2021-09-23 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-29 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-29 2019-10-08 Address 303 EAST 60TH STREET, APARTMENT 6B, NEW YORK, NY, 10072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060566 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171005007356 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151029000314 2015-10-29 CERTIFICATE OF INCORPORATION 2015-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612489 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3612488 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276183 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3276182 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978196 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978195 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486885 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486884 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2298408 TRUSTFUNDHIC INVOICED 2016-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2298411 FINGERPRINT INVOICED 2016-03-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608878408 2021-02-09 0202 PPS 7 W 45th St Fl 12, New York, NY, 10036-4905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184077
Loan Approval Amount (current) 184077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4905
Project Congressional District NY-12
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 185470.05
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Apr 2025

Sources: New York Secretary of State