Search icon

CG EVENTS INC

Company Details

Name: CG EVENTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896012
ZIP code: 11213
County: Kings
Place of Formation: New York
Principal Address: 1562 President Street, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 1562 President Street, Brooklyn, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHANA GREENBAUM Chief Executive Officer 1562 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1562 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-12-17 Address 1562 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-12-17 Address 575 EAST NEW YORK, SUITE 1-B, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2016-02-16 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-16 2023-07-06 Address 575 EAST NEW YORK, SUITE 1-B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002998 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230706002068 2023-07-06 BIENNIAL STATEMENT 2022-02-01
160216010055 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3957768507 2021-02-24 0202 PPS 575 E New York Ave Apt 1B, Brooklyn, NY, 11225-4513
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4513
Project Congressional District NY-09
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20163.33
Forgiveness Paid Date 2021-12-23
1715787700 2020-05-01 0202 PPP 575 E NEW YORK AVE APT 1B, BROOKLYN, NY, 11225
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18495
Loan Approval Amount (current) 18495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18719.05
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State