Search icon

EVELYN HILL, INC.

Company Details

Name: EVELYN HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1949 (76 years ago)
Entity Number: 61051
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 LIBERTY ISLAND, NEW YORK, NY, United States, 10004
Principal Address: LIBERTY ISLAND, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVELYN HILL, INC. 401(K) PS PLAN 2023 135618284 2024-07-31 EVELYN HILL, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY IS, NEW YORK, NY, 100041418

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PS PLAN 2022 135618284 2023-06-28 EVELYN HILL, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY IS, NEW YORK, NY, 100041418

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PROFIT SHARING PLAN 2021 135618284 2022-06-21 EVELYN HILL, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address LIBERTY ISLAND, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PROFIT SHARING PLAN 2020 135618284 2021-07-28 EVELYN HILL, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY IS, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing BRADFORD HILL
EVELYN HILL, INC. 401(K) PROFIT SHARING PLAN 2019 135618284 2020-07-08 EVELYN HILL, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY ISLAND, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PROFIT SHARING PLAN 2018 135618284 2019-07-30 EVELYN HILL, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address LIBERTY ISLAND, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PROFIT SHARING PLAN 2017 135618284 2018-06-25 EVELYN HILL, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address LIBERTY ISLAND, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PS PLAN 2016 135618284 2017-07-16 EVELYN HILL, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY IS, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JOANNA SADOWSKA
EVELYN HILL, INC. 401(K) PS PLAN 2015 135618284 2016-07-12 EVELYN HILL, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 624100
Sponsor’s telephone number 2123633180
Plan sponsor’s address 1 LIBERTY IS, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing BRADFORD HILL
EVENLYN HILL INC 401K PROFIT SHARING PLAN 2010 135618284 2011-05-31 EVELYN HILL INC 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 453220
Sponsor’s telephone number 2123633180
Plan sponsor’s mailing address LIBERTY ISLAND, NEW YORK, NY, 10004
Plan sponsor’s address LIBERTY ISLAND, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 135618284
Plan administrator’s name EVELYN HILL INC
Plan administrator’s address LIBERTY ISLAND, NEW YORK, NY, 10004
Administrator’s telephone number 2123633180

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 51
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing BRADFORD HILL
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BRADFORD A. HILL Chief Executive Officer LIBERTY ISLAND, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
EVELYN HILL, INC. DOS Process Agent 1 LIBERTY ISLAND, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0346-22-116639 Alcohol sale 2024-01-02 2024-01-02 2026-01-31 ELLIS ISLAND, NEW YORK, New York, 10004 Catering Establishment

History

Start date End date Type Value
2025-01-02 2025-01-02 Address LIBERTY ISLAND, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-01-23 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 7736, Par value: 10
2019-01-03 2025-01-02 Address 1 LIBERTY ISLAND, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-01-10 2019-01-03 Address LIBERTY ISLAND, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1996-11-18 2003-01-10 Address LIBERTY NATIONAL NATIONAL MONU, MENT, LIBERTY ISLAND, NY, 10004, USA (Type of address: Service of Process)
1996-11-18 2023-01-23 Shares Share type: PAR VALUE, Number of shares: 7736, Par value: 10
1995-02-08 2025-01-02 Address LIBERTY ISLAND, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-02-08 2003-01-10 Address LIBERTY ISLAND, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1971-12-03 1996-11-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1971-12-03 1996-11-18 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003794 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230123001004 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210105060163 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060927 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170106006471 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150108006460 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130110006325 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110128002179 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112002673 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070118002824 2007-01-18 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302942362 0215000 2000-08-24 LIBERTY ISLAND, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-08-24
Case Closed 2001-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 115
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 2000-08-30
Abatement Due Date 2000-09-06
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 115
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-08-30
Abatement Due Date 2000-10-18
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 115
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 115
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-08-30
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 115
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-08-30
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 115
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806107305 2020-05-03 0202 PPP 1 LIBERTY ISLAND, NEW YORK, NY, 10004-1418
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1199649
Loan Approval Amount (current) 1513518.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1418
Project Congressional District NY-10
Number of Employees 135
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1525460.58
Forgiveness Paid Date 2021-03-03
9425418503 2021-03-12 0202 PPS 1 Liberty Is, New York, NY, 10004-1418
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1846435
Loan Approval Amount (current) 1846435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1418
Project Congressional District NY-10
Number of Employees 140
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1859334.75
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State