Search icon

EVERLAST SPORTS MFG. CORP.

Company Details

Name: EVERLAST SPORTS MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1945 (79 years ago)
Entity Number: 57121
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 42 WEST 39TH ST, 3RD FL, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL MORTON Chief Executive Officer 42 WEST 39TH ST, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
91679
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-23
CAGE Expiration:
2024-05-22

Contact Information

POC:
ANDRE HENRY
Phone:
+1 212-239-0990
Fax:
+1 212-239-4261

History

Start date End date Type Value
2014-03-27 2014-05-23 Address 42 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-02-07 2014-09-08 Address EVERLAST SPTS MFG GRP, 42 W 39TH ST., 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-12-21 2014-09-08 Address 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-12-21 2014-02-07 Address EVERLAST SPTS MFG GRP, 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-12-21 2014-03-27 Address 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908002001 2014-09-08 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140523000619 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
140327000467 2014-03-27 CERTIFICATE OF AMENDMENT 2014-03-27
140207002198 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120112002394 2012-01-12 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE1C118P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-25
Total Dollars Obligated:
25050.00
Current Total Value Of Award:
25050.00
Potential Total Value Of Award:
25050.00
Description:
8504871766!GLOVES,IMPACT PROTE
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPE1C117P0044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-10-25
Total Dollars Obligated:
52841.25
Current Total Value Of Award:
52841.25
Potential Total Value Of Award:
52841.25
Description:
8503741304!GROIN PROTECTOR
Naics Code:
315280: OTHER CUT AND SEW APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPE1C116M0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-10-28
Total Dollars Obligated:
47750.00
Current Total Value Of Award:
47750.00
Potential Total Value Of Award:
47750.00
Description:
8502624725!HEAD PROTECTOR,MART
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-16
Type:
Complaint
Address:
750 E 132ND ST, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-07
Type:
Planned
Address:
750 E 132ND ST, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-08
Type:
Planned
Address:
750 E 132ND ST, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State