Search icon

EVERGREEN DESIGN, LLC

Company Details

Name: EVERGREEN DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2017 (8 years ago)
Date of dissolution: 19 May 2022
Entity Number: 5091666
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: PO BOX 457, HIGH FALLS, NY, United States, 12440

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 457, HIGH FALLS, NY, United States, 12440

History

Start date End date Type Value
2017-02-24 2022-08-09 Address PO BOX 457, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809000170 2022-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-19
201221060322 2020-12-21 BIENNIAL STATEMENT 2019-02-01
170526000130 2017-05-26 CERTIFICATE OF PUBLICATION 2017-05-26
170224000602 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150287402 2020-05-18 0202 PPP 207 Whitfield Rd, Accord, NY, 12404-5729
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Accord, ULSTER, NY, 12404-5729
Project Congressional District NY-18
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22325.24
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State