Search icon

SHINE EVENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHINE EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470864
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: MATT TOUBIN, 30 AMUNDSEN LANE, NEW CITY, NY, United States, 10956
Principal Address: 15 HIGHVIEW AVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINE EVENTS INC. DOS Process Agent MATT TOUBIN, 30 AMUNDSEN LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MATT TOUBIN Chief Executive Officer 15 HIGHVIEW AVE, ORANGEBURG, NY, United States, 10962

Unique Entity ID

Unique Entity ID:
MC4TF8YAZLJ5
UEI Expiration Date:
2025-03-12

Business Information

Activation Date:
2024-03-14
Initial Registration Date:
2023-03-27

Form 5500 Series

Employer Identification Number (EIN):
208444798
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-09 2020-04-30 Address 12 STRAWTOWN RD, W NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2013-05-09 2020-04-30 Address 12 STRAWTOWN RD, W NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2009-02-06 2013-05-09 Address 534 KENSICO CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2009-02-06 2013-05-09 Address 534 KENSICO CT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2007-02-01 2020-04-30 Address MATT TOUBIN, 534 KENSICO COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060010 2020-04-30 BIENNIAL STATEMENT 2019-02-01
130509002011 2013-05-09 BIENNIAL STATEMENT 2013-02-01
090206002316 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070201000346 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
91020.00
Total Face Value Of Loan:
91020.00
Date:
2020-05-16
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:
2020-04-28
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:
91024.65
Total Face Value Of Loan:
91024.65
Date:
2020-04-14
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

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$91,024.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,024.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,904.97
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $91,024.65
Jobs Reported:
33
Initial Approval Amount:
$91,020
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,882.16
Servicing Lender:
MVB Bank, Inc.
Use of Proceeds:
Payroll: $91,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State