Search icon

360 DESIGN EVENTS LTD.

Company Details

Name: 360 DESIGN EVENTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764860
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 237 W37TH ST, 13TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
360 DESIGN EVENTS LTD. DOS Process Agent 237 W37TH ST, 13TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MATTHEW HOPKINS Chief Executive Officer 237 W37TH ST, 13TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-02-02 2015-01-16 Address 95 MORTON STREET / GROUND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-02-02 2015-01-16 Address 95 MORTON STREET / GROUND FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2011-02-02 2015-01-16 Address 95 MORTON STREET / GROUND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-01-20 2011-02-02 Address 95 MORTON STREET, GROUND FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150611000318 2015-06-11 CERTIFICATE OF MERGER 2015-06-11
150116006247 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130117006111 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110202002106 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090120000500 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467877107 2020-04-14 0202 PPP 135 Madison Ave 5th floor, New York City, NY, 10016
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101935
Loan Approval Amount (current) 101900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102893.87
Forgiveness Paid Date 2021-04-13
2437308500 2021-02-20 0202 PPS 135 Madison Ave Fl 5, New York, NY, 10016-6759
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101900
Loan Approval Amount (current) 101900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6759
Project Congressional District NY-12
Number of Employees 4
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102536.53
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State