Search icon

FEVO, INC.

Company Details

Name: FEVO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179132
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ARI DAIE DOS Process Agent 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JEFF WILBUR Chief Executive Officer 12 LITTLE WEST 12TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-05-13 Address 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-05-13 Address 12 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-12-28 2020-02-12 Address 373 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-12-28 2020-02-12 Address 373 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-12-28 2020-02-12 Address 373 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-04 2017-12-28 Address 135 W. 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-20 2017-12-28 Address 135 W. 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-08-20 2015-12-04 Address 135 W. 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-20 2017-12-28 Address 135 W. 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000689 2024-05-13 BIENNIAL STATEMENT 2024-05-13
221212002709 2022-12-12 BIENNIAL STATEMENT 2021-12-01
200212060458 2020-02-12 BIENNIAL STATEMENT 2019-12-01
190813000319 2019-08-13 CERTIFICATE OF AMENDMENT 2019-08-13
171228006253 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151204006304 2015-12-04 BIENNIAL STATEMENT 2015-12-01
140820006339 2014-08-20 BIENNIAL STATEMENT 2013-12-01
111221000055 2011-12-21 APPLICATION OF AUTHORITY 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888767201 2020-04-27 0202 PPP 12 Little West 12th Street, NEW YORK, NY, 10014
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2073186
Loan Approval Amount (current) 1385837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89131
Servicing Lender Name Tioga-Franklin Savings Bank
Servicing Lender Address 320 E Girard Ave, PHILADELPHIA, PA, 19125-3931
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, 10014-0001
Project Congressional District NY-10
Number of Employees 74
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89131
Originating Lender Name Tioga-Franklin Savings Bank
Originating Lender Address PHILADELPHIA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1395537.86
Forgiveness Paid Date 2021-01-28
1619248306 2021-01-19 0202 PPS 12 Little West 12th St, New York, NY, 10014-1303
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1385800
Loan Approval Amount (current) 1385800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10014-1303
Project Congressional District NY-10
Number of Employees 51
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1401582.72
Forgiveness Paid Date 2022-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State