Search icon

EVERGREEN PARK GARDEN OWNERS, INC.

Company Details

Name: EVERGREEN PARK GARDEN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1980 (45 years ago)
Entity Number: 600174
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 201 EVERGREEN ST, APT 1-1B, VESTAL, NY, United States, 13850
Principal Address: 201 EVERGREEN ST, APT 1-AB, VESTAL, NY, United States, 13850

Shares Details

Shares issued 49000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL FUSCO Chief Executive Officer 201 EVERGREEN ST, APT 5-1D, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 EVERGREEN ST, APT 1-1B, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2012-02-03 2014-04-29 Address 201 EVERGREEN ST, 1-1B, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2012-02-03 2014-04-29 Address 201 EVERGREEN ST, 1/1B, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2010-02-09 2012-02-03 Address 201 EVERGREEN ST, APT 2-1D, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2006-03-02 2010-02-09 Address 201 EVERGREEN ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2004-01-27 2012-02-03 Address 201 EVERGREEN ST, 1-1B, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2004-01-27 2006-03-02 Address 201 EVERGREEN ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2004-01-27 2012-02-03 Address 201 EVERGREEN ST, 1/1B, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2002-01-23 2004-01-27 Address 201 EVERGREEN ST, #1-1B, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2002-01-23 2004-01-27 Address 201 EVERGREEN ST, #7-2F, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2002-01-23 2004-01-27 Address 201 EVERGREEN ST, #1-1B, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002163 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120203002118 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100209002635 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080220002078 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060302002736 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040127002007 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020123002405 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000203002031 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980113002818 1998-01-13 BIENNIAL STATEMENT 1998-01-01
941115000558 1994-11-15 CERTIFICATE OF AMENDMENT 1994-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675567010 2020-04-06 0248 PPP 201 evergreen st, VESTAL, NY, 13850-2736
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-2736
Project Congressional District NY-19
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37711.34
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State