Name: | LLG EVENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Entity Number: | 4733596 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 white oak lane, southampton, NY, United States, 11968 |
Principal Address: | 4 white oak lane, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLG EVENTS INC. | DOS Process Agent | 4 white oak lane, southampton, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
LAUREN GRECH | Chief Executive Officer | 4 WHITE OAK LANE, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 4 WHITE OAK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 128 WILLOW STREET, APT 5F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 4 WHITE OAK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-13 | Address | 4 WHITE OAK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Address | 128 WILLOW STREET, APT 5F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 128 WILLOW STREET, APT 5F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Address | 4 white oak lane, southampton, NY, 11968, USA (Type of address: Service of Process) |
2021-12-23 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-30 | 2021-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002104 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230301001751 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220116000102 | 2022-01-16 | BIENNIAL STATEMENT | 2022-01-16 |
150330000063 | 2015-03-30 | CERTIFICATE OF INCORPORATION | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9647838005 | 2020-07-08 | 0235 | PPP | 16 Marirod Court, Fort Salonga, NY, 11768-3317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State