Search icon

EVENT RESOURCES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVENT RESOURCES PROFIT SHAIRNG PLAN 2020 133985654 2021-10-14 EVENT RESOURCES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address ADEPTUS PARTNERS, 6 EAST 45TH ST- 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID STALLBAUMER
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES PROFIT SHAIRNG PLAN 2019 133985654 2020-09-30 EVENT RESOURCES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address ADEPTUS PARTNERS, 6 EAST 45TH ST- 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing DAVID STALLBAUMER
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES PROFIT SHAIRNG PLAN 2018 133985654 2019-10-10 EVENT RESOURCES 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address ADEPTUS PARTNERS, 6 EAST 45TH ST, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing DAVID STALLBAUMER
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2018 133985654 2019-04-08 EVENT RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address C/O ADEPTUS PARTNERS, LLC, 6 EAST 45TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2017 133985654 2018-10-08 EVENT RESOURCES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address C/O ADEPTUS PARTNERS, LLC, 6 EAST 45TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2016 133985654 2017-09-15 EVENT RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address C/O ADEPTUS PARTNERS, LLC, 6 EAST 45TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2015 133985654 2016-09-19 EVENT RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2127588050
Plan sponsor’s address C/O ADEPTUS PARTNERS, LLC, 6 EAST 45TH STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2014 133985654 2015-09-28 EVENT RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2013 133985654 2014-10-07 EVENT RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing DAVID STALLBAUMER
EVENT RESOURCES, INC. PENSION PLAN 2012 133985654 2013-09-30 EVENT RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133985654
Plan administrator’s name EVENT RESOURCES, INC.
Plan administrator’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126834200

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing DAVID STALLBAUMER

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

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
000216002700 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980114000145 1998-01-14 CERTIFICATE OF INCORPORATION 1998-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6589118401 2021-02-10 0202 PPP 347 W 84th St Apt 1, New York, NY, 10024-4221
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 New York, NEW YORK, NY, 10024-4221
Project Congressional District NY-12
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41989.39
Forgiveness Paid Date 2021-11-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State