Search icon

FRIEDRICH PETZEL EAST CORP.

Company Details

Name: FRIEDRICH PETZEL EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (19 years ago)
Entity Number: 3291304
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 W 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V51UPCM8T3J1 2025-01-18 520 W 25TH ST, NEW YORK, NY, 10001, 5502, USA 520 W 25TH ST, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2007-07-19
Entity Start Date 2005-12-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRIEDRICH PETZEL
Address 520 WEST 25TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name FRIEDRICH PETZEL
Address 520 WEST 25TH ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name FRIEDRICH PETZEL
Address 456 WEST 18TH STREET, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 W 25TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRIEDRICH PETZEL Chief Executive Officer 520 W 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 456 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 520 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 520 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-15 Address 456 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-15 Address 520 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-12-15 Address 520 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 456 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-08-21 2023-06-23 Address 456 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-21 2023-06-23 Address 456 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231215001292 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230623002552 2023-06-23 BIENNIAL STATEMENT 2021-12-01
140821002053 2014-08-21 BIENNIAL STATEMENT 2013-12-01
120110002579 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002649 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080130003405 2008-01-30 BIENNIAL STATEMENT 2007-12-01
051209000995 2005-12-09 CERTIFICATE OF INCORPORATION 2005-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617287203 2020-04-16 0202 PPP 456 West 18th Street, NEW YORK, NY, 10011
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50424.67
Forgiveness Paid Date 2021-02-24
1898038500 2021-02-19 0202 PPS 456 W 18th St, New York, NY, 10011-3801
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58757
Loan Approval Amount (current) 58757
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-3801
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59353.61
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State