Search icon

M EVENTS INC.

Company Details

Name: M EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2009 (15 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 3874529
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 80 RIVERSIDE BOULEVARD, SUITE 5E, NEW YORK, NY, United States, 10069
Principal Address: 80 RIVERSIDE BLVD, SUITE 5E, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 RIVERSIDE BOULEVARD, SUITE 5E, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
NICOLETTE MASSA Chief Executive Officer 80 RIVERSIDE BLVD, SUITE 5E, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2017-02-02 2022-05-07 Address 80 RIVERSIDE BLVD, SUITE 5E, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2013-03-08 2022-05-07 Address 80 RIVERSIDE BOULEVARD, SUITE 5E, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2011-11-18 2017-02-02 Address 100 RIVERSIDE BLVD, STE 19D, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2011-11-18 2017-02-02 Address 100 RIVERSIDE BLVD, STE 19D, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2009-11-03 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-03 2013-03-08 Address 100 RIVERSIDE BOULEVARD, 19D, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220507000252 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
191101060388 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190404060353 2019-04-04 BIENNIAL STATEMENT 2017-11-01
170202002050 2017-02-02 BIENNIAL STATEMENT 2015-11-01
130308000847 2013-03-08 CERTIFICATE OF CHANGE 2013-03-08
111118002817 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091103000311 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747757707 2020-05-01 0202 PPP 80 RIVERSIDE BLVD APT 5E, NEW YORK, NY, 10069
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10069-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State