Search icon

FABULOUS EVENTS, INC.

Company Details

Name: FABULOUS EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461941
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 149 BURD ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKKXFAVF5Q71 2025-03-11 300 W STIGER ST, HACKETTSTOWN, NJ, 07840, 1276, USA 300 W STIGER ST, HACKETTSTOWN, NJ, 07840, 1276, USA

Business Information

URL https://www.abcfabulousevents.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2023-01-31
Entity Start Date 2000-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532289
Product and Service Codes 8340, L083, N083, W083

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISAAC DEUTSCH
Address 300 W STIGER STREET, HACKETTSTOWN, NJ, 07840, USA
Government Business
Title PRIMARY POC
Name ISAAC DEUTSCH
Address 300 W STIGER STREET, HACKETTSTOWN, NJ, 07840, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MARGARET DEUTSCH DOS Process Agent 149 BURD ST, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MARGARET DEUTSCH Chief Executive Officer 149 BURD ST, NYACK, NY, United States, 10960

History

Start date End date Type Value
2004-01-07 2018-12-26 Address PO BOX 535, 143 RT 59, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2004-01-07 2018-12-26 Address PO BOX 535, 143 RT 59, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2004-01-07 2018-12-26 Address 254 SO. MAIN ST, 5TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-01-14 2004-01-07 Address 254 SOUTH MAIN ST., 5TH FL., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222004077 2022-02-22 BIENNIAL STATEMENT 2022-02-22
181226002002 2018-12-26 BIENNIAL STATEMENT 2018-01-01
040107002542 2004-01-07 BIENNIAL STATEMENT 2004-01-01
000114000581 2000-01-14 CERTIFICATE OF INCORPORATION 2000-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620R01782 2010-09-15 2010-10-06 2010-10-06
Unique Award Key CONT_AWD_V620R01782_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0152::TAS PROFESSIONAL, ADMIN, AND MGT
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient FABULOUS EVENTS INC
UEI H5LFBGN33EM9
Legacy DUNS 063419969
Recipient Address UNITED STATES, 149 BURD ST, NYACK, 109603009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873258407 2021-02-04 0202 PPS 149 Burd St, Nyack, NY, 10960-3009
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297710
Loan Approval Amount (current) 297710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3009
Project Congressional District NY-17
Number of Employees 30
NAICS code 532289
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 302114.48
Forgiveness Paid Date 2022-08-08
6333487102 2020-04-14 0202 PPP 149 BURD ST, NYACK, NY, 10960-3009
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317669
Loan Approval Amount (current) 317669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-3009
Project Congressional District NY-17
Number of Employees 29
NAICS code 532289
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 319757.64
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State