Search icon

NEW YORK FESTIVALS, INC.

Company Details

Name: NEW YORK FESTIVALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742007
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 260 W 39TH ST, 10TH FL, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELLEN SMYTH Chief Executive Officer 260 W 39TH ST, 10TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-08 2018-01-25 Name YOUR AWARDS COMPANY, INC.
2008-12-08 2009-12-08 Name AWARDS INTERNATIONAL, INC.
2008-04-07 2012-10-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-29 2008-04-07 Address 7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-29 2008-04-07 Address 7 W 36TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-03-29 Address 7 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210506061946 2021-05-06 BIENNIAL STATEMENT 2020-03-01
210506060453 2021-05-06 BIENNIAL STATEMENT 2020-03-01
SR-88009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125000290 2018-01-25 CERTIFICATE OF AMENDMENT 2018-01-25
160301007065 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140402006019 2014-04-02 BIENNIAL STATEMENT 2014-03-01
121019000270 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000860 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
120504002373 2012-05-04 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217767707 2020-05-01 0202 PPP 260 W 39th St, New York, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212230
Loan Approval Amount (current) 212230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214015.21
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State