Search icon

SYMMETRY EVENT SOLUTIONS, INC.

Company Details

Name: SYMMETRY EVENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488088
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120
Address: 1682-86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COMPOSTO & FELICIA LLC DOS Process Agent 1682-86TH STREET, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
ANTHONY DENINNO Agent 99 PROSPECT PLACE, UNIT 2R, BROOKLYN, NY, 11217

Chief Executive Officer

Name Role Address
ANTHONY DENINNO Chief Executive Officer 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2011-04-19 2013-05-13 Address 11 PENN PLAZA, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-19 2013-05-13 Address 11 PENN PLAZA, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-04-08 2011-04-19 Address 99 PROSPECT PLACE, UNIT 2R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2009-04-08 2011-04-19 Address 99 PROSPECT PLACE, UNIT 2R, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2007-03-13 2009-04-08 Address 99 PROSPECT PLACE, UNIT 2R, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513006190 2013-05-13 BIENNIAL STATEMENT 2013-03-01
110419002916 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090408002013 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070313000018 2007-03-13 CERTIFICATE OF INCORPORATION 2007-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
342657.00
Total Face Value Of Loan:
342657.00
Date:
2020-05-30
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:
2020-04-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
368720.00
Total Face Value Of Loan:
368720.00
Date:
2010-08-20
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
342657
Current Approval Amount:
342657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
368720
Current Approval Amount:
368720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(347) 521-2767
Add Date:
2010-03-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State