Search icon

NEW YORK FESTIVALS, INC.

Company claim

Is this your business?

Get access!

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.

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-88008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125000290 2018-01-25 CERTIFICATE OF AMENDMENT 2018-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
212230.00
Total Face Value Of Loan:
212230.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$212,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,015.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $212,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State