Search icon

EVANS & WHITE TRUE VALUE, INC.

Company Details

Name: EVANS & WHITE TRUE VALUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1945 (79 years ago)
Entity Number: 56951
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 421 County Route 56, Potsdam, NY, United States, 13676

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
PAMELA J SHARLOW DOS Process Agent 421 County Route 56, Potsdam, NY, United States, 13676

Chief Executive Officer

Name Role Address
PAMELA J SHARLOW Chief Executive Officer 421 COUNTY ROUTE 56, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 421 COUNTY ROUTE 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 1 MAPLE ST, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2000-02-15 2023-12-04 Address 1 MAPLE ST, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2000-02-15 2023-12-04 Address 1 MAPLE ST, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1973-09-17 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1973-09-17 2000-02-15 Address 1 MAPLE ST., POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1945-12-07 1973-09-17 Address 13 MARKET ST., POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004263 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220111000449 2022-01-11 BIENNIAL STATEMENT 2022-01-11
20140611021 2014-06-11 ASSUMED NAME CORP INITIAL FILING 2014-06-11
100202002971 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071226002496 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060117003304 2006-01-17 BIENNIAL STATEMENT 2005-12-01
000215002515 2000-02-15 BIENNIAL STATEMENT 1999-12-01
C143153-2 1990-05-18 CERTIFICATE OF AMENDMENT 1990-05-18
A101155-4 1973-09-17 CERTIFICATE OF AMENDMENT 1973-09-17
6533-42 1945-12-07 CERTIFICATE OF INCORPORATION 1945-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3336057409 2020-05-07 0248 PPP 1 Maple Street, Potsdam, NY, 13676
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-0001
Project Congressional District NY-21
Number of Employees 15
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66735.04
Forgiveness Paid Date 2021-03-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State