Search icon

JKS EVENTS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C6U2 Obsolete Non-Manufacturer 2015-03-25 2024-03-02 2022-03-24 No data

Contact Information

POC JANEEN SALTMAN
Phone +1 212-725-2192
Fax +1 212-725-7202
Address 27 UNION SQ W STE 200, NEW YORK, NY, 10003 3305, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JKS EVENTS 401-K PLAN 2023 134057928 2024-10-11 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 513 16TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ALDEN LEVY
Valid signature Filed with authorized/valid electronic signature
JKS EVENTS 401-K PLAN 2022 134057928 2023-09-14 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 513 16TH STREET, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2021 134057928 2022-03-03 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2020 134057928 2021-10-15 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2019 134057928 2021-10-15 JKS EVENTS, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2019 134057928 2020-10-06 JKS EVENTS, INC 7
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 540 PRESIDENT STREET, 3RD FLOOR, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2018 134057928 2019-08-20 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 27 UNION SQUARE WEST SUITE 200, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2017 134057928 2018-10-12 JKS EVENTS, INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 27 UNION SQUARE WEST SUITE 200, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ALDEN LEVY
JKS EVENTS 401-K PLAN 2016 134057928 2017-10-07 JKS EVENTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 27 UNION SQUARE WEST SUITE 200, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing GILES LEVY
JKS EVENTS 401-K PLAN 2015 134057928 2016-10-04 JKS EVENTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2127252192
Plan sponsor’s address 27 UNION SQUARE WEST SUITE 200, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing GILES LEVY

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

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)
2001-05-25 2003-04-02 Address 15 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10010, 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: Service of Process)
1999-04-08 2001-05-25 Address 88 LEXINGTON AVENUE, STE. 10G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
010525002119 2001-05-25 BIENNIAL STATEMENT 2001-04-01
990408000557 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029487404 2020-05-05 0202 PPP 540 President Street, 3rd Floor, Brooklyn, NY, 11215
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59790.04
Forgiveness Paid Date 2021-11-18
1700338502 2021-02-19 0202 PPS 540 President St Fl 3, Brooklyn, NY, 11215-1493
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34954
Loan Approval Amount (current) 34954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1493
Project Congressional District NY-10
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35469.57
Forgiveness Paid Date 2022-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State