Search icon

SOLO EVENTS GROUP, INC.

Company Details

Name: SOLO EVENTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3828836
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: PO BOX 484, CAMILLUS, NY, United States, 13031
Principal Address: 116 WEST WAY, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SINGER Chief Executive Officer PO BOX 484, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 484, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2023-07-03 2023-07-03 Address PO BOX 484 / 116 WEST WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2011-07-20 2023-07-03 Address PO BOX 484 / 116 WEST WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2011-07-20 2023-07-03 Address PO BOX 484, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2009-07-01 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-01 2011-07-20 Address P.O. BOX 484, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003245 2023-07-03 BIENNIAL STATEMENT 2023-07-01
110720002672 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090701000516 2009-07-01 CERTIFICATE OF INCORPORATION 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
138775.00
Total Face Value Of Loan:
138775.00
Date:
2020-06-25
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:
112316.00
Total Face Value Of Loan:
112316.00
Date:
2020-06-24
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:
-224633.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
285660.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138775
Current Approval Amount:
138775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140516.34
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112316
Current Approval Amount:
112316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113882.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State