Search icon

NEW ENERGY EVENTS LLC

Headquarter

Company Details

Name: NEW ENERGY EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733247
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 29 RECTOR STREET, BEACON, NY, United States, 12508

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENERGY EVENTS LLC, FLORIDA M24000011704 FLORIDA

DOS Process Agent

Name Role Address
NEW ENERGY EVENTS LLC DOS Process Agent 29 RECTOR STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
2024-09-07 2024-10-01 Address 29 RECTOR STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2012-10-25 2024-09-07 Address 29 RECTOR STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2008-10-17 2012-10-25 Address 130 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035569 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240907000100 2024-09-07 BIENNIAL STATEMENT 2024-09-07
201214060475 2020-12-14 BIENNIAL STATEMENT 2020-10-01
201214061242 2020-12-14 BIENNIAL STATEMENT 2020-10-01
121025006179 2012-10-25 BIENNIAL STATEMENT 2012-10-01
081017000724 2008-10-17 ARTICLES OF ORGANIZATION 2008-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6166408305 2021-01-26 0202 PPS 380 Main St Unit 204, Beacon, NY, 12508-3078
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33515
Loan Approval Amount (current) 33515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3078
Project Congressional District NY-18
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33912.59
Forgiveness Paid Date 2022-04-07
8580497101 2020-04-15 0202 PPP 380 Main Street Suite 204, Beacon, NY, 12508
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 33430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3003
Project Congressional District NY-18
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33865.96
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State