Search icon

L & M EVENTS INC.

Company Details

Name: L & M EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723428
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, SUITE 403, WOODBURY, NY, United States, 11797
Principal Address: 108 OLD MILL ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GETZEL SCHIFF & PESCE LLP DOS Process Agent 100 CROSSWAYS PARK WEST, SUITE 403, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
LEON SHAYESTEH Chief Executive Officer 54 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
190403060746 2019-04-03 BIENNIAL STATEMENT 2019-03-01
150311000068 2015-03-11 CERTIFICATE OF INCORPORATION 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463227410 2020-05-05 0235 PPP 54 maple drive, Great neck, NY, 11021
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 80
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195709
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State