Search icon

OVATION EVENT PLANNING, INC.

Company Details

Name: OVATION EVENT PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590633
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 185 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 185 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE SENECI Chief Executive Officer 185 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2011-01-24 2013-01-17 Address 185 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2009-02-17 2011-01-24 Address 185 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2003-01-27 2009-02-17 Address 185 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2001-01-05 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130117002219 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110124002722 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090217002317 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070123002905 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050504002636 2005-05-04 BIENNIAL STATEMENT 2005-01-01
030127002651 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010105000185 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429747701 2020-05-01 0235 PPP 185 WESTBURY AVE, CARLE PLACE, NY, 11514-1297
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CARLE PLACE, NASSAU, NY, 11514-1297
Project Congressional District NY-03
Number of Employees 11
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50524.66
Forgiveness Paid Date 2021-05-20
6468538304 2021-01-27 0235 PPS 185 Westbury Ave, Carle Place, NY, 11514-1297
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1297
Project Congressional District NY-03
Number of Employees 8
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50278.08
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State