Search icon

SPN EVENTS INC.

Company Details

Name: SPN EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577792
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001
Principal Address: 244 5th Avenue, Suite C-45, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANISLAV NIKOLOV Agent 244 5th avenue, suite c-45, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STANISLAV NIKOLOV Chief Executive Officer 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-18 2025-04-09 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-04-09 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-04-18 2025-04-09 Address 244 5th avenue, suite c-45, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-04-05 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-18 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-04-01 2024-04-18 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-18 Address 1125 BANNER AVE, APT 10B, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2019-01-29 2024-04-01 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-01-29 2024-04-01 Address 1125 BANNER AVE, APT 10B, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409001601 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
240418001928 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
240401037827 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190129000429 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
160105000615 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05
140515010069 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640767704 2020-05-01 0202 PPP 175 Kent Ave 319, BROOKLYN, NY, 11249
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16740
Loan Approval Amount (current) 16740
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
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 16947.34
Forgiveness Paid Date 2021-08-02
5911328301 2021-01-26 0202 PPS 4129 24th St Apt 8A, Long Island City, NY, 11101-4064
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) 16740
Loan Approval Amount (current) 16740
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4064
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16876.25
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State