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 34 WALNUT STREET, C2, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
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, 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 2024-05-22 Address AM PREISTO ACKES 8, PLATE, 19086, DEU (Type of address: Chief Executive Officer)
2024-05-02 2024-05-22 Address 34 WALNUT STREET, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address AM PREISTO ACKES 8, PLATE, 19086, DEU (Type of address: Chief Executive Officer)
2024-05-02 2024-05-22 Address One Commerce Plaza - 99 Washington Ave, Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process)
2024-05-02 2024-05-22 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
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
111007000492 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184878606 2021-03-13 0202 PPS 405 Lexington Ave, New York, NY, 10174-0002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25602
Loan Approval Amount (current) 25602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10174-0002
Project Congressional District NY-12
Number of Employees 8
NAICS code 722330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25695.87
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State