Search icon

EVENT RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217620
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN VICTOR WLODINGUER, 5201 5TH AVE, NEW YORK, NY, United States, 10017
Principal Address: 1776 BROADWAY, STE 1001, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID STALLBAUMER Agent 15 EAST 26TH STREET SUITE 1803, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN VICTOR WLODINGUER, 5201 5TH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID STALLBAUMER Chief Executive Officer 112 W 88TH ST, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133985654
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-07 2012-06-29 Address 112 W 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2006-03-07 2012-06-29 Address 22 W 21ST 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-02-16 2006-03-07 Address 112 W 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-01-14 2006-03-07 Address 15 EAST 26TH STREET SUITE 1803, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002520 2012-06-29 BIENNIAL STATEMENT 2012-01-01
100121002086 2010-01-21 BIENNIAL STATEMENT 2010-01-01
071212002752 2007-12-12 BIENNIAL STATEMENT 2008-01-01
060307002599 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040127002040 2004-01-27 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41989.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State