Search icon

EASTCHESTER EVENTS INC.

Company Details

Name: EASTCHESTER EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526714
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573
Principal Address: 660 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DEIORIO LAW GROUP PLLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
LOUIS GIGANTE SR. Chief Executive Officer 660 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135093 Alcohol sale 2023-09-11 2023-09-11 2024-10-31 660 WHITE PLAINS RD, EASTCHESTER, New York, 10709 Restaurant
0423-22-103054 Alcohol sale 2022-10-14 2022-10-14 2024-10-31 660 WHITE PLAINS RD, EASTCHESTER, New York, 10709 Additional Bar

History

Start date End date Type Value
2017-12-04 2018-02-01 Address 660 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2014-02-10 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-10 2017-12-04 Address 784 SCARSDALE AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201006767 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171204007581 2017-12-04 BIENNIAL STATEMENT 2016-02-01
140210010150 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574388308 2021-01-19 0202 PPS 660 White Plains Rd, Eastchester, NY, 10709-5511
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511700
Loan Approval Amount (current) 788600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-5511
Project Congressional District NY-16
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 797471.75
Forgiveness Paid Date 2022-03-25
6424727206 2020-04-28 0202 PPP 660 White Plains Rd., Eastchester, NY, 10709
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514500
Loan Approval Amount (current) 514500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 52
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 520814.96
Forgiveness Paid Date 2021-08-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State