Search icon

FRIEDRICH PETZEL EAST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIEDRICH PETZEL EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (20 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

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

Unique Entity ID

Unique Entity ID:
V51UPCM8T3J1
CAGE Code:
4TN99
UEI Expiration Date:
2025-01-18

Business Information

Activation Date:
2024-02-02
Initial Registration Date:
2007-07-19

Commercial and government entity program

CAGE number:
4TN99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-18
CAGE Expiration:
2029-02-02
SAM Expiration:
2025-01-18

Contact Information

POC:
FRIEDRICH PETZEL

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 2023-12-15 Address 456 W 18TH ST, NEW YORK, NY, 10011, 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58757.00
Total Face Value Of Loan:
58757.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$58,757
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,353.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,755
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$50,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,424.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Utilities: $400
Mortgage Interest: $0
Rent: $27,100
Refinance EIDL: $0
Healthcare: $2500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State