Search icon

JKS EVENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JKS EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365412
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 130 WEST 57TH ST, STE 2F, NEW YORK, NY, United States, 10019
Address: 27 UNION SQUARE WEST, SUITE 200, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 UNION SQUARE WEST, SUITE 200, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JANEEN SALTMAN Chief Executive Officer 130 WEST 57TH ST, STE 2F, NEW YORK, NY, United States, 10019

Unique Entity ID

CAGE Code:
7C6U2
UEI Expiration Date:
2018-03-23

Business Information

Doing Business As:
JKS EVENTS
Activation Date:
2017-03-23
Initial Registration Date:
2015-03-10

Commercial and government entity program

CAGE number:
7C6U2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-24

Contact Information

POC:
JANEEN SALTMAN
Corporate URL:
http://www.jksevents.com

Form 5500 Series

Employer Identification Number (EIN):
134057928
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-19 2015-11-02 Address 130 WEST 57TH ST, STE 2F, NEW YORK, NY, 10019, 3312, USA (Type of address: Service of Process)
2003-04-02 2005-07-19 Address 130 W 57TH ST / SUITE 12E, NEW YORK, NY, 10019, 3312, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-07-19 Address 130 W 57TH ST / SUITE 12E, NEW YORK, NY, 10019, 3312, USA (Type of address: Service of Process)
2003-04-02 2005-07-19 Address 130 W 57TH ST / SUITE 12E, NEW YORK, NY, 10019, 3312, USA (Type of address: Principal Executive Office)
2001-05-25 2003-04-02 Address 15 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151102000416 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
090324002197 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070409002600 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050719002459 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030402002428 2003-04-02 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
34954.00
Total Face Value Of Loan:
34954.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
200000.00
Date:
2020-05-05
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:
58900.00
Total Face Value Of Loan:
58900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$58,900
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,790.04
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $58,900
Jobs Reported:
2
Initial Approval Amount:
$34,954
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,469.57
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $34,950
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State