Search icon

STAMP EVENT MANAGEMENT LLC

Company Details

Name: STAMP EVENT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318551
ZIP code: 11782
County: New York
Place of Formation: New York
Activity Description: STAMP Event Management is an event planning company. STAMP handles production, planning and logistics, and guest management, as well as fundraising consultation for both corporate and non-profit organizations throughout the country.
Address: 200 RAILROAD AVE, SAYVILLE, NY, United States, 11782

Contact Details

Phone +1 212-219-0111

Website http://www.stampeventco.com

DOS Process Agent

Name Role Address
SAMPSON BUSINESS SOLUTIONS LLC DOS Process Agent 200 RAILROAD AVE, SAYVILLE, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
204325198
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-16 2024-02-08 Address 130 WEST 29TH STREET, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-09 2016-08-16 Address 124 THOMPSON ST. STE. 10, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000728 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220525000771 2022-05-25 BIENNIAL STATEMENT 2022-02-01
160816002032 2016-08-16 BIENNIAL STATEMENT 2016-02-01
060209000767 2006-02-09 ARTICLES OF ORGANIZATION 2006-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
95140.00
Total Face Value Of Loan:
95140.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
93050.00
Total Face Value Of Loan:
93050.00
Date:
2019-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93050
Current Approval Amount:
93050
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93881.08
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95140
Current Approval Amount:
95140
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95695.2

Date of last update: 12 May 2025

Sources: New York Secretary of State