Search icon

MC EVENT CONSULTING LLC

Company Details

Name: MC EVENT CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354680
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R6RTETLHCYN5 2024-01-27 17 PARCOT AVE, NEW ROCHELLE, NY, 10801, 1210, USA 177A E MAIN STREET, SUITE 344, NEW ROCHELLE, NY, 10801, 1210, USA

Business Information

URL mceventconsulting.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-01-31
Initial Registration Date 2020-07-18
Entity Start Date 2018-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561510, 561920
Product and Service Codes R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK CATUOGNO
Role CEO
Address 17 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name MARK CATUOGNO
Role CEO
Address 17 PARCOT AVE, NEW ROCHELLE, NY, 10801, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE r, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-25 2024-06-03 Address 418 BROADWAY, STE r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-25 2024-06-03 Address 418 BROADWAy, STE r, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-06 2023-04-25 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-06-06 2023-04-25 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005464 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230425001308 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
220601003139 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210907000378 2021-09-07 BIENNIAL STATEMENT 2021-09-07
181206000851 2018-12-06 CERTIFICATE OF PUBLICATION 2018-12-06
180606010585 2018-06-06 ARTICLES OF ORGANIZATION 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428887805 2020-05-28 0202 PPP 17 Parcot Ave, New Rochelle, NY, 10801-1210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12044
Loan Approval Amount (current) 12044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New Rochelle, WESTCHESTER, NY, 10801-1210
Project Congressional District NY-16
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12187.54
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State