Search icon

ALL ACCESS EVENT SERVICES INC.

Company Details

Name: ALL ACCESS EVENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188704
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 198 E. ARGYLE STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ACCESS EVENT SERVICES INC. DOS Process Agent 198 E. ARGYLE STREET, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
SATISH SINGH Chief Executive Officer 198 E. ARGYLE STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-01-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Address 198 E. ARGYLE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-03 2025-01-21 Address 198 E. ARGYLE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2017-08-18 2025-01-21 Address 198 E. ARGYLE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2017-08-18 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121003266 2025-01-21 BIENNIAL STATEMENT 2025-01-21
220217002573 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200203060698 2020-02-03 BIENNIAL STATEMENT 2019-08-01
170818010037 2017-08-18 CERTIFICATE OF INCORPORATION 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776297405 2020-05-04 0235 PPP 198 East Argyle St, Valley Stream, NY, 11580-4333
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121725
Loan Approval Amount (current) 121725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Valley Stream, NASSAU, NY, 11580-4333
Project Congressional District NY-04
Number of Employees 8
NAICS code 561920
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123132.34
Forgiveness Paid Date 2021-07-08
9408058402 2021-02-17 0235 PPS 198 E Argyle St, Valley Stream, NY, 11580-4333
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106450
Loan Approval Amount (current) 106450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-4333
Project Congressional District NY-04
Number of Employees 4
NAICS code 561920
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107212.89
Forgiveness Paid Date 2021-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State