Search icon

COLOR POP EVENTS, LLC

Company Details

Name: COLOR POP EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534731
ZIP code: 12260
County: Queens
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-02-01 2025-02-20 Address 161 greenway south, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-02-19 2024-02-01 Address 161 greenway south, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-02-16 2023-02-19 Address 161 greenway south, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-02-25 2023-02-16 Address 10-17 JACKSON AVENUE, APT. 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003595 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
240201036702 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230219000312 2023-02-19 BIENNIAL STATEMENT 2022-02-01
230216002558 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
200203062004 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006798 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160203006325 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140604000193 2014-06-04 CERTIFICATE OF PUBLICATION 2014-06-04
140225010323 2014-02-25 ARTICLES OF ORGANIZATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087717707 2020-05-01 0202 PPP 10-17 Jackson Ave. Apt. 5C, Long Island City, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11568.07
Forgiveness Paid Date 2021-02-16
3602338301 2021-01-22 0202 PPS 1017 Jackson Ave Apt 5C, Long Island City, NY, 11101-5988
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5988
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11589.44
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State