Search icon

EVENTS BY ABSOLUTE ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVENTS BY ABSOLUTE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (15 years ago)
Entity Number: 4028496
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 710 Union Pkwy STE 1, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KEVIN MCCLAFFERTY Agent 320 WEST MAIN STREET, SAYVILE, NY, 11782

DOS Process Agent

Name Role Address
KEVIN MCCLAFFERTY DOS Process Agent 710 Union Pkwy STE 1, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
KEVIN MCCLAFFERTY Chief Executive Officer 710 UNION PKWY STE 1, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 710 UNION PKWY STE 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 320 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2018-07-03 2024-06-18 Address 320 WEST MAIN STREET, SAYVILE, NY, 11782, USA (Type of address: Registered Agent)
2018-07-03 2024-06-18 Address 320 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2012-12-21 2024-06-18 Address 320 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618004126 2024-06-18 BIENNIAL STATEMENT 2024-06-18
180703000662 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
121221002145 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101209000111 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
128297.00
Total Face Value Of Loan:
128297.00
Date:
2020-06-23
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:
500000.00
Date:
2020-05-02
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:
160735.00
Total Face Value Of Loan:
160735.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$128,297
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,103.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $128,294
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$160,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,184.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,648
Utilities: $982
Rent: $15,000
Healthcare: $6530
Debt Interest: $1,575

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State