Search icon

NYC PARTY GUIDE INC.

Company Details

Name: NYC PARTY GUIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644825
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 East 38th Street, 43Q, NEW YORK, NY, United States, 10016
Principal Address: 330 E 38TH STREET, 43Q, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RE9TNRXKN5D3 2023-01-13 136 MADISON AVE STE 535, NEW YORK, NY, 10016, 6711, USA 136 MADISON AVENUE SUITE 535, 133 EAST 36TH STREET, NEW YORK, NY, 10016, USA

Business Information

URL www.theticketchannel.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-12-16
Initial Registration Date 2021-04-19
Entity Start Date 2014-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YUVAL I EDER
Role CEO
Address 136 MADISON AVENUE, SUITE 535, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name YUVAL I EDER
Role CEO
Address 136 EAST MADISON AVENUE, SUITE 535, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
YUVAL EDER DOS Process Agent 330 East 38th Street, 43Q, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YUVAL EDER Chief Executive Officer 330 E 38TH STREET, 43Q, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2014-10-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2014-10-01 2025-03-06 Address 341 W 38 ST #9B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003258 2025-03-06 BIENNIAL STATEMENT 2025-03-06
141001000711 2014-10-01 CERTIFICATE OF INCORPORATION 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082478606 2021-03-23 0202 PPS 44 West 28 Street 14 Floor, 44 West 28 Street, NY, 10016
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 44 West 28 Street, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29273.87
Forgiveness Paid Date 2021-08-09
6917007309 2020-04-30 0202 PPP 44 West 28 Street 14 Floor, New York, NY, 10016
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21098.98
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State