Search icon

MAJOR LEAGUE EVENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJOR LEAGUE EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 1821385
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NINA GREENBERG DOS Process Agent 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
NINA GREENBERG Chief Executive Officer 270 LAFAYETTE ST STE 1205, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-09-03 2024-10-17 Address 270 LAFAYETTE ST STE 1205, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-09-03 2024-10-17 Address 270 LAFAYETTE ST STE 1205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-05-22 2004-09-03 Address 270 LAFAYETTE ST, SUITE 1205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-05-22 2004-09-03 Address 3812-B QUAKERBRIDGE RD, SUITE 204, MERCERVILLE, NJ, 08619, 1003, USA (Type of address: Service of Process)
1996-05-22 2004-09-03 Address NINA GREENBERG, 270 LAFAYETTE ST, STE 1205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241017000311 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
060515002292 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040903002433 2004-09-03 BIENNIAL STATEMENT 2004-05-01
020703002213 2002-07-03 BIENNIAL STATEMENT 2002-05-01
000531003187 2000-05-31 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
23922.00
Total Face Value Of Loan:
23922.00
Date:
2020-05-02
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:
25745.00
Total Face Value Of Loan:
25745.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25745
Current Approval Amount:
25745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26037.95
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23922
Current Approval Amount:
23922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24061.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State