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

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

Form 5500 Series

Employer Identification Number (EIN):
821281688
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63600.00
Total Face Value Of Loan:
63600.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64198.9
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63971

Date of last update: 24 Mar 2025

Sources: New York Secretary of State