Search icon

UNLIMITED EVENTS & MARKETING, INC.

Company Details

Name: UNLIMITED EVENTS & MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (30 years ago)
Entity Number: 1860684
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 75A LAKE ROAD #158, CONGERS, NY, United States, 10920
Principal Address: 578 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNLIMITED EVENTS & MARKETING INCENTIVE SAVINGS PLAN 2019 133803788 2020-10-13 UNLIMITED EVENTS & MARKETING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 8452678094
Plan sponsor’s address 75A LAKE ROAD #158, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANTONIO DINKINS
UNLIMITED EVENTS & MARKETING INCENTIVE SAVINGS PLAN 2018 133803788 2019-06-04 UNLIMITED EVENTS & MARKETING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 8452678094
Plan sponsor’s address 75A LAKE ROAD #158, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing ANTONIO DINKINS
UNLIMITED EVENTS & MARKETING INCENTIVE SAVINGS PLAN 2017 133803788 2018-10-12 UNLIMITED EVENTS & MARKETING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 8452678094
Plan sponsor’s address 75A LAKE ROAD #158, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ANTONIO DINKINS
UNLIMITED EVENTS & MARKETING INCENTIVE SAVINGS PLAN 2016 133803788 2017-09-29 UNLIMITED EVENTS & MARKETING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 8452678094
Plan sponsor’s address 75A LAKE ROAD #158, CONGERS, NY, 10920

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing ANTONIO DINKINS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75A LAKE ROAD #158, CONGERS, NY, United States, 10920

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ANTONIO J DINKINS Chief Executive Officer 100 NEW YORK AVE, CONGERS, NY, United States, 10920

History

Start date End date Type Value
1998-11-09 2015-03-06 Address 578 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1996-11-08 1998-11-09 Address 332 PALISADE AVE, STE H2, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1996-11-08 1998-11-09 Address 332 PALISADES AVE, STE H2, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1994-10-18 1998-11-09 Address 332 PALISADE AVENUE SU. H-2, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150306000388 2015-03-06 CERTIFICATE OF CHANGE 2015-03-06
090203000053 2009-02-03 ANNULMENT OF DISSOLUTION 2009-02-03
DP-1414472 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
981109002523 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961108002163 1996-11-08 BIENNIAL STATEMENT 1996-10-01
941018000408 1994-10-18 CERTIFICATE OF INCORPORATION 1994-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580727400 2020-05-07 0202 PPP 75 A LAKE RD # 158, CONGERS, NY, 10920-2323
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110192.15
Loan Approval Amount (current) 110192
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 CONGERS, ROCKLAND, NY, 10920-2323
Project Congressional District NY-17
Number of Employees 6
NAICS code 541850
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 Non-Veteran
Forgiveness Amount 110941.92
Forgiveness Paid Date 2021-01-14
1306668509 2021-02-18 0202 PPS 75A Lake Rd # 158, Congers, NY, 10920-2323
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118847
Loan Approval Amount (current) 118847
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-2323
Project Congressional District NY-17
Number of Employees 6
NAICS code 541850
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 Non-Veteran
Forgiveness Amount 119562
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State