Search icon

MKR EVENTS, INC.

Company Details

Name: MKR EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352686
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 8 DUELK AVENUE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 DUELK AVENUE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
EILEEN MURPHY Chief Executive Officer 8 DUELK AVENUE, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
120601002262 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100524002546 2010-05-24 BIENNIAL STATEMENT 2010-04-01
080520003364 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060425000211 2006-04-25 CERTIFICATE OF INCORPORATION 2006-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549407301 2020-04-30 0202 PPP 8 DUELK AVE, MONROE, NY, 10950-2005
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1922
Loan Approval Amount (current) 1922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-2005
Project Congressional District NY-18
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1938.43
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State