Search icon

FRIENDS OF ISRAEL DISABLED VETERANS, INC.

Company Details

Name: FRIENDS OF ISRAEL DISABLED VETERANS, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159308
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2019-01-28 2019-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1987-05-29 1998-06-26 Name FRIENDS OF ISRAEL DISABLED WAR VETERANS - BEIT HALOCHEM, INC.
1987-04-02 1987-05-29 Name FRIENDS OF ISRAEL DISABLED WAR VETERANS, INC.
1987-04-02 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-04-02 2019-10-31 Address JACOBSON.,LARRY KAHN ESQ, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031000484 2019-10-31 CERTIFICATE OF CHANGE 2019-10-31
SR-15988 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000214001169 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
980626000300 1998-06-26 CERTIFICATE OF AMENDMENT 1998-06-26
B502699-4 1987-05-29 CERTIFICATE OF AMENDMENT 1987-05-29
B478899-6 1987-04-02 APPLICATION OF AUTHORITY 1987-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938117207 2020-04-28 0202 PPP 1133 Broadway, Ste 232, New York, NY, 10010
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 923140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62092.46
Forgiveness Paid Date 2021-06-22
4386848605 2021-03-18 0202 PPS 1133 Broadway Ste 232, New York, NY, 10010-8134
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51319
Loan Approval Amount (current) 51319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10010-8134
Project Congressional District NY-12
Number of Employees 4
NAICS code 923140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51606.96
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State