Search icon

EVENT ASSOCIATES, INC.

Company Details

Name: EVENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1982 (42 years ago)
Entity Number: 807961
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ELLIN DELSENER, 162 WEST 56TH ST SUITE 405, NEW YORK, NY, United States, 10019
Address: 162 WEST 56TH ST SUITE 405, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVENT ASSOCIATES, INC. DOS Process Agent 162 WEST 56TH ST SUITE 405, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELLIN DELSENER Chief Executive Officer 162 WEST 56TH ST, SUITE 405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-01-20 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-20 2006-12-01 Address DOROTHY ASCHKENASY, 162 WEST 56TH ST SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-12-20 2006-12-01 Address ELLIN DELSENER & D. ASCHKENASY, 162 WEST 56TH ST STUITE 405, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-12-20 2006-12-01 Address 162 WEST 56TH ST SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-12-01 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-01 2000-12-20 Address 39 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124001036 2023-01-24 BIENNIAL STATEMENT 2022-12-01
121217002088 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002892 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081201002370 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061201002859 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050125002047 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021205002058 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001220002437 2000-12-20 BIENNIAL STATEMENT 2000-12-01
A925288-4 1982-12-01 CERTIFICATE OF INCORPORATION 1982-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4475758506 2021-02-25 0202 PPP 162 W 56th St Ste 405 # 404, New York, NY, 10019-3887
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297500
Loan Approval Amount (current) 297500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-3887
Project Congressional District NY-12
Number of Employees 18
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 299621.84
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State