Search icon

BANK STREET EVENTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BANK STREET EVENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jun 2014
Business ALEI: 1147052
Annual report due: 31 Mar 2025
Business address: 65 BANK STREET, STAMFORD, CT, 06901, United States
Mailing address: 65 BANK STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nikki@bankstreetevents.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
NIKKI GLEKAS Officer 65 BANK ST, STAMFORD, CT, 06901, United States +1 646-320-8496 nikki@bankstreetevents.com 65 Bank Street, STAMFORD, CT, 06901, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NIKKI GLEKAS Agent 65 Bank Street, STAMFORD, CT, 06901, United States 65 Bank Street, STAMFORD, CT, 06901, United States +1 646-320-8496 nikki@bankstreetevents.com 65 Bank Street, STAMFORD, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRC.0000283 RESTAURANT CATERER ACTIVE CURRENT 2014-09-22 2024-01-22 2025-01-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230484 2024-03-26 - Annual Report Annual Report -
BF-0011321976 2023-01-13 - Annual Report Annual Report -
BF-0009839952 2022-12-20 - Annual Report Annual Report -
BF-0010829679 2022-12-20 - Annual Report Annual Report -
BF-0009292183 2022-12-20 - Annual Report Annual Report 2020
0006409044 2019-02-25 - Annual Report Annual Report 2019
0006409027 2019-02-25 - Annual Report Annual Report 2017
0006409016 2019-02-25 - Annual Report Annual Report 2015
0006409022 2019-02-25 - Annual Report Annual Report 2016
0006409034 2019-02-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448288300 2021-01-22 0156 PPS 65 Bank St, Stamford, CT, 06901-3007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36494
Loan Approval Amount (current) 36494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3007
Project Congressional District CT-04
Number of Employees 28
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36763.96
Forgiveness Paid Date 2021-10-25
6521027700 2020-05-01 0156 PPP 65 BANK ST, STAMFORD, CT, 06901-3007
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26064
Loan Approval Amount (current) 26064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06901-3007
Project Congressional District CT-04
Number of Employees 25
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26379.62
Forgiveness Paid Date 2021-07-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003372179 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name BANK STREET EVENTS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information