Search icon

RESOURCE & EVENT MANAGEMENT LTD.

Company Details

Name: RESOURCE & EVENT MANAGEMENT LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792180
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 232 MADISON AVENUE, STE 1107, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-12-21 2014-03-27 Address 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-12-21 2014-03-27 Address 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-12-21 2014-03-27 Address 232 MADISON AVENUE, STE 1407, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-06 2011-12-21 Address 275 MADISON AVENUE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-03-06 2011-12-21 Address 275 MADISON AVE, SUITE 1414, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140327002048 2014-03-27 BIENNIAL STATEMENT 2014-02-01
111221002137 2011-12-21 BIENNIAL STATEMENT 2010-02-01
111107000374 2011-11-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-11-07
DP-1573100 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
960306002185 1996-03-06 BIENNIAL STATEMENT 1996-02-01

USAspending Awards / Financial Assistance

Date:
2021-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
198000.00
Total Face Value Of Loan:
198000.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85325.00
Total Face Value Of Loan:
85325.00
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:
0.00
Face Value Of Loan:
85324.00
Total Face Value Of Loan:
85324.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85325
Current Approval Amount:
85325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86066.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85324
Current Approval Amount:
85324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86172.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State