Search icon

GERMAN CHRISTMAS MARKET CORPORATION

Company Details

Name: GERMAN CHRISTMAS MARKET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151292
ZIP code: 12210
County: New York
Place of Formation: New York
Address: One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210
Principal Address: 727 commercial avenue, unit e, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
JENS WOHLD Chief Executive Officer 34 WALNUT STREET, C2, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

History

Start date End date Type Value
2024-05-22 2024-05-22 Address AM PREISTO ACKES 8, PLATE, 19086, DEU (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 34 WALNUT STREET, C2, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 34 WALNUT STREET, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 34 WALNUT STREET, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522001749 2024-05-22 AMENDMENT TO BIENNIAL STATEMENT 2024-05-22
240502000563 2024-04-23 CERTIFICATE OF CHANGE BY ENTITY 2024-04-23
240422003466 2024-04-22 BIENNIAL STATEMENT 2024-04-22
131120002119 2013-11-20 BIENNIAL STATEMENT 2013-10-01
120604000598 2012-06-04 CERTIFICATE OF CHANGE 2012-06-04

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
177324.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
25602.00
Total Face Value Of Loan:
25602.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25602
Current Approval Amount:
25602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25695.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State