Search icon

EVENTUS, INC.

Company Details

Name: EVENTUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062782
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 50 WEST 72ND STREET, #301, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUE BENJAMIN Chief Executive Officer 50 WEST 72ND STREET, #301, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SUE BENJAMIN DOS Process Agent 50 WEST 72ND STREET, #301, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-06-05 2018-06-01 Address 50 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-06-01 Address 50 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-05-22 2014-06-05 Address 50 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-05-22 2014-06-05 Address 50 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-06-07 2014-06-05 Address 50 WEST 72ND STREET STE. 301, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060678 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006964 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006283 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006518 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120712002522 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100616002019 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080618002250 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060522003020 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040607000361 2004-06-07 CERTIFICATE OF INCORPORATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745707301 2020-04-29 0202 PPP 50 west 72nd st, new york, NY, 10023
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) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4540.38
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State