Search icon

JANE GELB EVENTS LLC

Company Details

Name: JANE GELB EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485460
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 33 CATON PLACE, APT 6G, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
JANE GELB DOS Process Agent 33 CATON PLACE, APT 6G, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2019-01-30 2023-09-14 Address 353 11TH STREET, UNIT 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000344 2023-09-14 BIENNIAL STATEMENT 2023-01-01
190429001298 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190130020079 2019-01-30 ARTICLES OF ORGANIZATION 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796238003 2020-06-26 0202 PPP 353 11TH STREET, BROOKLYN, NY, 11215-4010
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10327
Loan Approval Amount (current) 10327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-4010
Project Congressional District NY-10
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10455.73
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State