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 (31 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

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

Form 5500 Series

Employer Identification Number (EIN):
133803788
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
118847.00
Total Face Value Of Loan:
118847.00
Date:
2020-05-07
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:
110192.15
Total Face Value Of Loan:
110192.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118847
Current Approval Amount:
118847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
119562
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110192.15
Current Approval Amount:
110192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
110941.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State