Search icon

HENRY A. EVERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY A. EVERS CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Dec 1986 (39 years ago)
Date of Dissolution: 17 Sep 2024 (a year ago)
Date of Status Change: 17 Sep 2024 (a year ago)
Identification Number: 000041192
ZIP code: 02905
City: Providence
County: Providence County
Purpose: INDUSTRIAL DIE CUTTING - ORIGINAL DOCUMENTS PRIOR TO 2007 MISPLACED
Principal Address: Google Maps Logo 72 OXFORD STREET, PROVIDENCE, RI, 02905, USA

Agent

Name Role Address
W. THOMAS HUMPHREYS, ESQ. Agent CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
JOSEPH DIIORIO PRESIDENT 72 OXFORD STREET PROVIDENCE, RI 02905 USA

VICE PRESIDENT

Name Role Address
ANTHONY DIIORIO VICE PRESIDENT 72 OXFORD STREET PROVIDENCE, RI 02905 USA

Form 5500 Series

Employer Identification Number (EIN):
050426517
Plan Year:
2024
Number Of Participants:
1
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
JOSEPH DIIORIO(Plan administrator)
Plan Year:
2023
Number Of Participants:
1
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
JOSEPH DIIORIO(Plan administrator)
Plan Year:
2022
Number Of Participants:
1
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
JOSEPH DIIORIO(Plan administrator)
Plan Year:
2021
Number Of Participants:
1
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
JOSEPH DIIORIO(Plan administrator)
Plan Year:
2020
Number Of Participants:
1
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
JOSEPH DIIORIO(Plan administrator)

Filings

Number Name File Date
202459523040 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457115210 Revocation Notice For Failure to File An Annual Report 2024-06-25
202334852250 Annual Report 2023-05-01
202217526920 Annual Report 2022-05-19
202193337040 Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$15,166
Total Face Value Of Loan:
$15,166

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,166
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,386.63
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jul 2025

Sources: Rhode Island Department of State