Search icon

EVERNEX USA INC.

Company Details

Name: EVERNEX USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905346
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2915 OGLETOWN RD, #1844, NEWARK, DE, United States, 19713

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STANISLAS PILOT Chief Executive Officer 2915 OGLETOWN RD, #1844, NEWARK, DE, United States, 19713

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 2915 OGLETOWN RD, #1844, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-04-04 Address 2915 OGLETOWN RD, #1844, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2020-01-10 2024-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-10 2024-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-15 2020-01-10 Address 2915 OGLETOWN ROAD, # 1844, NEWARK, DE, 19713, USA (Type of address: Service of Process)
2018-03-15 2020-11-05 Address 147 PRINCE ST, APT 20, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-15 Address 2915 OGLETOWN ROAD, # 1844, NEWARK, DE, 19713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000624 2024-04-04 BIENNIAL STATEMENT 2024-04-04
201105060922 2020-11-05 BIENNIAL STATEMENT 2020-03-01
200110000439 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
180315006210 2018-03-15 BIENNIAL STATEMENT 2018-03-01
170313000591 2017-03-13 CERTIFICATE OF AMENDMENT 2017-03-13
160302000157 2016-03-02 APPLICATION OF AUTHORITY 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531137205 2020-04-28 0202 PPP 141 FLUSHING AVE BLDG 77 STE 1202, BROOKLYN, NY, 11205-1338
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109345
Loan Approval Amount (current) 109345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110562.98
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State