Search icon

EVENTSFUL, INC.

Company Details

Name: EVENTSFUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152524
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 305 EAST 40TH ST 6F, SUITE 6F, NEW YORK, NY, United States, 10016
Principal Address: 305 EAST 40TH ST, STE 6F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 EAST 40TH ST 6F, SUITE 6F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DEBRA MORRIS Chief Executive Officer 305 EAST 40TH ST 9TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-07-10 2013-06-17 Address 305 EAST 40TH ST 6F, STE G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-13 2009-07-10 Address 305 EAST 40TH ST 6F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-19 2009-07-10 Address 305 EAST 40TH ST 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-01-19 2009-07-10 Address 305 EAST 40TH ST 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-01-19 2007-12-13 Address 305 EAST 40TH ST 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002200 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110826002681 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090710002233 2009-07-10 BIENNIAL STATEMENT 2009-06-01
071213002475 2007-12-13 BIENNIAL STATEMENT 2007-06-01
050809002214 2005-08-09 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
32527.00
Total Face Value Of Loan:
41458.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32527
Current Approval Amount:
41458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42104.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State