Search icon

EVENT MODEL GROUP LLC

Company Details

Name: EVENT MODEL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531696
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Address: 166 E 35, 2F, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EVENT MODEL GROUP, LLC DOS Process Agent 166 E 35, 2F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-19 2020-03-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220422002163 2022-04-22 BIENNIAL STATEMENT 2022-02-01
200326060273 2020-03-26 BIENNIAL STATEMENT 2020-02-01
180214006132 2018-02-14 BIENNIAL STATEMENT 2018-02-01
170630006239 2017-06-30 BIENNIAL STATEMENT 2016-02-01
140219001154 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449627704 2020-05-01 0202 PPP 32 Union Sq East Ste 1001, New York, NY, 10003
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32344
Loan Approval Amount (current) 32344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32685.41
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State