Search icon

YORK STREET EVENTS INC.

Company Details

Name: YORK STREET EVENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120577
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 55 Bergen Street, Apt 2, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YORK STREET EVENTS, INC. 401(K) PLAN 2023 821281688 2024-10-10 YORK STREET EVENTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ANDREW BOZZO
Valid signature Filed with authorized/valid electronic signature
YORK STREET EVENTS, INC. 401(K) PLAN 2022 821281688 2023-09-06 YORK STREET EVENTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing ANDREW BOZZO
YORK STREET EVENTS, INC. 401(K) PLAN 2021 821281688 2022-06-06 YORK STREET EVENTS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing ANDREW BOZZO
YORK STREET EVENTS, INC. 401(K) PLAN 2021 821281688 2022-06-06 YORK STREET EVENTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing ANDREW BOZZO
YORK STREET EVENTS, INC. 401(K) PLAN 2020 821281688 2021-07-01 YORK STREET EVENTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing ANDREW BOZZO
YORK STREET EVENTS, INC. 401(K) PLAN 2019 821281688 2020-03-05 YORK STREET EVENTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-03-05
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2020-03-05
Name of individual signing ANDREW BOZZO
YORK STREET EVENTS, INC. 401(K) PLAN 2018 821281688 2019-07-15 YORK STREET EVENTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, FLOOR 11, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing ANDREW BOZZO
YORK STEET EVENTS, INC. 401(K) PLAN 2017 821281688 2018-04-30 YORK STREET EVENTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 6467559610
Plan sponsor’s address 1115 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing ANDREW BOZZO
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing ANDREW BOZZO

DOS Process Agent

Name Role Address
ANDREW JOSEPH BOZZO DOS Process Agent 55 Bergen Street, Apt 2, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ANDREW BOZZO Chief Executive Officer 55 BERGEN STREET, APT 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Address 55 BERGEN STREET, APT 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-04-17 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2024-08-20 Address 155 E. 77TH ST., STE. 1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001146 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220201002320 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170417010101 2017-04-17 CERTIFICATE OF INCORPORATION 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084417106 2020-04-14 0202 PPP 1115 Broadway FL 11, NEW YORK, NY, 10010
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64198.9
Forgiveness Paid Date 2021-03-29
7603058605 2021-03-24 0202 PPS 1115 Broadway Fl 11, New York, NY, 10010-3400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3400
Project Congressional District NY-12
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63971
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State