Search icon

U. S. EVERGREENS, INC.

Company Details

Name: U. S. EVERGREENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1982 (42 years ago)
Entity Number: 808750
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 805 6TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE THEOFANIS DOS Process Agent 805 6TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOANNA THEOFANIS Chief Executive Officer 805 6TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-01-29 1996-12-20 Address 805 SIXTH AVE, NEW YORK, NY, 10001, 6301, USA (Type of address: Chief Executive Officer)
1993-01-29 1996-12-20 Address 805 SIXTH AVE, NEW YORK, NY, 10001, 6301, USA (Type of address: Principal Executive Office)
1993-01-29 1996-12-20 Address 805 SIXTH AVE, NEW YORK, NY, 10001, 6301, USA (Type of address: Service of Process)
1982-12-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-02 1993-01-29 Address 797 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109002533 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101217002427 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081201002644 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002406 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050106002362 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021121002583 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001122002135 2000-11-22 BIENNIAL STATEMENT 2000-12-01
990412002387 1999-04-12 BIENNIAL STATEMENT 1998-12-01
961220002116 1996-12-20 BIENNIAL STATEMENT 1996-12-01
940113002739 1994-01-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951018503 2021-03-02 0202 PPS 805 Avenue of the Americas, New York, NY, 10001-6370
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17780
Loan Approval Amount (current) 17780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-6370
Project Congressional District NY-12
Number of Employees 6
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17955.7
Forgiveness Paid Date 2022-03-02
2534397707 2020-05-01 0202 PPP 805 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21595
Loan Approval Amount (current) 21595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21840.73
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State