Search icon

EVS ELECTRIC CORP.

Company Details

Name: EVS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5296975
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 69 SOMERSET DR, YONKERS, NY, United States, 10710
Principal Address: 1140 Broadway Suite, 206, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 SOMERSET DR, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
VALENTINO SOKOLI Chief Executive Officer 1140 BROADWAY SUITE 206, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-04 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2024-06-06 Address 69 SOMERSET DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606004425 2024-06-06 BIENNIAL STATEMENT 2024-06-06
210727000679 2021-07-26 CERTIFICATE OF CHANGE BY ENTITY 2021-07-26
180305000052 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428718309 2021-01-30 0202 PPS 69 Somerset Dr, Yonkers, NY, 10710-2011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10957
Loan Approval Amount (current) 10957
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 Yonkers, WESTCHESTER, NY, 10710-2011
Project Congressional District NY-16
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11027.99
Forgiveness Paid Date 2021-09-29
2212487707 2020-05-01 0202 PPP 125 VARK ST, YONKERS, NY, 10701
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10957
Loan Approval Amount (current) 10957
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11109.42
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State