Search icon

SPN EVENTS INC.

Company claim

Is this your business?

Get access!

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
2025-04-09 2025-05-05 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-05-05 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2025-04-09 2025-05-05 Address one blue hill plaza, lobby level,, #1509-103, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2025-02-11 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2025-04-09 Address 244 5TH AVENUE, SUITE C-45, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505004070 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
16740.00
Total Face Value Of Loan:
16740.00
Date:
2020-12-14
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:
136500.00
Total Face Value Of Loan:
136500.00
Date:
2020-05-22
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:
13500.00
Total Face Value Of Loan:
13500.00
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:
16740.00
Total Face Value Of Loan:
16740.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16740
Current Approval Amount:
16740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16947.34
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16740
Current Approval Amount:
16740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16876.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State