Search icon

VOSS EVENTS, INC.

Headquarter

Company Details

Name: VOSS EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203497
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 210 11th Avenue, 8th Floor, NEW YORK, NY, United States, 10001
Principal Address: 210 11th Ave, Room 801, New York, NY, United States, 10001

Contact Details

Phone +1 212-481-6203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VOSS EVENTS, INC., COLORADO 20191199326 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKJBD87XVQ85 2025-04-16 210 11TH AVE RM 801, NEW YORK, NY, 10001, 1224, USA 210 11TH AVE, UNIT 801, NEW YORK, NY, 10001, 4021, USA

Business Information

URL www.vossevents.com
Division Name VOSS EVENTS INC
Division Number VOSS EVENT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2021-03-24
Entity Start Date 2017-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON VOSS
Role PRESIDENT
Address 210 11TH AVE, ROOM 801, NEW YORK, NY, 10001, 4021, USA
Government Business
Title PRIMARY POC
Name BRANDON VOSS
Role PRESIDENT
Address 210 11TH AVE, ROOM 801, NEW YORK, NY, 10001, 4021, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOSS EVENTS 401(K) PROFIT SHARING PLAN & TRUST 2023 822848860 2024-07-10 VOSS EVENTS 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9173043342
Plan sponsor’s address 210 11TH AVE, RM 801, NEW YORK, NY, 100011224

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
VOSS EVENTS 401(K) PROFIT SHARING PLAN & TRUST 2022 822848860 2023-05-31 VOSS EVENTS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9173043342
Plan sponsor’s address 210 11TH AVE, RM 801, NEW YORK, NY, 100011224

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing EDWARD ROJAS
VOSS EVENTS 401(K) PROFIT SHARING PLAN & TRUST 2021 822848860 2022-05-12 VOSS EVENTS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9173043342
Plan sponsor’s address 448 W 37TH ST APT 8A, NEW YORK, NY, 100184021

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing EDWARD ROJAS
VOSS EVENTS 401(K) PROFIT SHARING PLAN & TRUST 2020 822848860 2021-05-05 VOSS EVENTS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9173043342
Plan sponsor’s address 448 W 37TH ST APT 8A, NEW YORK, NY, 100184021

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
VOSS EVENTS 401(K) PROFIT SHARING PLAN & TRUST 2019 822848860 2020-05-13 VOSS EVENTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124816203
Plan sponsor’s address 448 W 37TH ST APT 8A, NEW YORK, NY, 100184021

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 11th Avenue, 8th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRANDON VOSS Chief Executive Officer 210 11TH AVENUE, ROOM 801, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2111053-DCA Active Business 2023-02-14 2024-05-01

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 210 11TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 210 11TH AVENUE, ROOM 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-08 2023-09-12 Address 448 W 37TH ST #8A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-18 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-18 2020-12-08 Address 272 MANHATTAN AVENUE, SUITE 6B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002715 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210719002714 2021-07-19 BIENNIAL STATEMENT 2021-07-19
201208000737 2020-12-08 CERTIFICATE OF CHANGE 2020-12-08
170918010237 2017-09-18 CERTIFICATE OF INCORPORATION 2017-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 210 11TH AVE, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552679 LICENSE INVOICED 2022-11-10 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883717104 2020-04-14 0202 PPP 448 West 37th Street 8A, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174800
Loan Approval Amount (current) 174800
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176062.44
Forgiveness Paid Date 2021-01-08
5435128810 2021-04-17 0202 PPS 448 W 37th St Apt 8A, New York, NY, 10018-4021
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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, 10018-4021
Project Congressional District NY-12
Number of Employees 13
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150862.5
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4164831 Interstate 2023-12-15 - - 1 4 Private(Property)
Legal Name VOSS EVENTS INC
DBA Name -
Physical Address 210 11TH AVE RM 801, NEW YORK, NY, 10001-1224, US
Mailing Address 210 11TH AVE RM 801, NEW YORK, NY, 10001-1224, US
Phone (917) 633-6135
Fax -
E-mail BIELKA@VOSSEVENTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202550 Other Personal Injury 2022-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-28
Termination Date 2022-05-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name SANDERSON
Role Plaintiff
Name VOSS EVENTS, INC.
Role Defendant
2006874 Civil Rights Employment 2020-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-25
Termination Date 2022-06-15
Date Issue Joined 2021-02-03
Pretrial Conference Date 2021-02-23
Section 2000
Sub Section E
Status Terminated

Parties

Name BENSON
Role Plaintiff
Name VOSS EVENTS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State