Search icon

EVENTS FORUM, INC.

Company Details

Name: EVENTS FORUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2234074
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 2 OXFORD CROSSING, STE 4, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OXFORD CROSSING, STE 4, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
RICHARD J VENEZIO Chief Executive Officer 2 OXFORD CROSSING, STE 4, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2000-03-29 2002-03-07 Address 27 GENESEE STREET, 2ND FLOOR, NEW HARTFORD, NY, 13413, 1603, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-03-07 Address 27 GENESEE STREET, 2ND FLOOR, NEW HARTFORD, NY, 13413, 1603, USA (Type of address: Principal Executive Office)
2000-03-29 2002-03-07 Address 27 GENESEE STREET, 2ND FLOOR, NEW HARTFORD, NY, 13413, 1603, USA (Type of address: Service of Process)
1998-03-02 2000-03-29 Address 18 IRONWOOD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306007120 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413003219 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100330003220 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080409002825 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060324003138 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040305002523 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020307002500 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000329002079 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980302000637 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829378302 2021-01-21 0248 PPS 2 Oxford Xing Ste 4, New Hartford, NY, 13413-3246
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107334
Loan Approval Amount (current) 107334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-3246
Project Congressional District NY-22
Number of Employees 7
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107869.2
Forgiveness Paid Date 2021-08-02
6839667007 2020-04-07 0248 PPP 2 OXFORD XING, NEW HARTFORD, NY, 13413-3236
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107334
Loan Approval Amount (current) 107334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-3236
Project Congressional District NY-22
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108683.76
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State