Search icon

EVENT JOURNAL, INC.

Company Details

Name: EVENT JOURNAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760085
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: KAREN PERRY, 998 OLD COUNTRY RD C-175, PLAINVIEW, NY, United States, 11803
Principal Address: 998 OLD COUNTRY RD C-175, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KAREN PERRY, 998 OLD COUNTRY RD C-175, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
KAREN PERRY Chief Executive Officer 998 OLD COUNTRY RD C-175, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-04-28 2008-04-11 Address 26 COLGATE DR, SMITHTOWN, NY, 11787, 2017, USA (Type of address: Principal Executive Office)
2006-04-28 2008-04-11 Address 26 COLGATE DR, SMITHTOWN, NY, 11787, 2017, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-04-11 Address 26 COLGATE DR, SMITHTOWN, NY, 11787, 2017, USA (Type of address: Service of Process)
2004-05-03 2006-04-28 Address 95 FULTON BLVD, COMMACK, NY, 11725, 1724, USA (Type of address: Chief Executive Officer)
2004-05-03 2006-04-28 Address 95 FULTON BLVD, COMMACK, NY, 11725, 1729, USA (Type of address: Service of Process)
2004-05-03 2006-04-28 Address 95 FULTON BLVD, COMMACK, NY, 11725, 1729, USA (Type of address: Principal Executive Office)
2002-04-29 2004-05-03 Address 95 FULTON BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080411002899 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060428002583 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040503002839 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020603000517 2002-06-03 CERTIFICATE OF CHANGE 2002-06-03
020429000445 2002-04-29 CERTIFICATE OF INCORPORATION 2002-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192417701 2020-05-01 0235 PPP 366 N. Broadway Suite 209, Jericho, NY, 11753
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State