Search icon

LLG EVENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
LLG EVENTS INC. DOS Process Agent 4 white oak lane, southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
LAUREN GRECH Chief Executive Officer 4 WHITE OAK LANE, SOUTHAMPTON, NY, United States, 11968

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16802
Loan Approval Amount (current) 16802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Salonga, SUFFOLK, NY, 11768-3317
Project Congressional District NY-01
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17029.4
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State