Search icon

EVOLVESCAPE INC.

Company Details

Entity Name: EVOLVESCAPE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2003
Business ALEI: 0765585
Annual report due: 13 Nov 2025
NAICS code: 541511 - Custom Computer Programming Services
Business address: 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States
Mailing address: 19 OLD BARGE RD., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: kaustuvm@hotmail.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72UQ9 Active Non-Manufacturer 2014-03-12 2024-03-09 No data No data

Contact Information

POC KAUSTUV MUKHERJEE
Phone +1 860-869-0873
Address 19 OLD BARGE RD, SIMSBURY, CT, 06070 1741, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kaustuv Mukherjee Agent 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States +1 860-374-8749 kaustuvm@hotmail.com 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States

Director

Name Role Business address Residence address
KAUSTUV MUKHERJEE Director 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States 19 OLD BARGE RD., SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081071 2024-10-14 No data Annual Report Annual Report No data
BF-0011277306 2023-10-14 No data Annual Report Annual Report No data
BF-0010328737 2022-10-14 No data Annual Report Annual Report 2022
BF-0009824032 2021-10-14 No data Annual Report Annual Report No data
0007251361 2021-03-23 No data Annual Report Annual Report 2020
0006998463 2020-10-09 No data Annual Report Annual Report 2019
0006263520 2018-10-23 No data Annual Report Annual Report 2018
0006227084 2018-08-03 No data Change of Agent Address Agent Address Change No data
0006227081 2018-08-03 No data Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609678500 2021-03-10 0156 PPP 19 Old Barge Rd, Simsbury, CT, 06070-1741
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6146
Loan Approval Amount (current) 6146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1741
Project Congressional District CT-05
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6175.36
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website