Search icon

EVENDEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVENDEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5363929
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 299 N Euclid Ave #310, Pasadena, CA, United States, 91101
Address: 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
STEPHEN ASHFIELD Chief Executive Officer 299 N EUCLID AVE #310, PASADENA, CA, United States, 91101

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 1150 FOOTHILL BLVD STE D, LA CANADA, CA, 91011, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 299 N EUCLID AVE #310, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-18 Address 299 N EUCLID AVE #310, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 1150 FOOTHILL BLVD STE D, LA CANADA, CA, 91011, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 299 N EUCLID AVE #310, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115003399 2024-11-15 BIENNIAL STATEMENT 2024-11-15
241118002741 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
220629003596 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200610060468 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180622000120 2018-06-22 CERTIFICATE OF INCORPORATION 2018-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,019.96
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $20,833.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State