Search icon

FREUD PIZENBERG INDEPENDENT ADVISORS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FREUD PIZENBERG INDEPENDENT ADVISORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4235095
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E 40TH ST, 38TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 10 E 40TH ST,, 38TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FREUD PIZENBERG INDEPENDENT ADVISORS CORP. DOS Process Agent 10 E 40TH ST, 38TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DOMINIC FREUD Chief Executive Officer 10 E 40TH ST,, 38TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F14000004207
State:
FLORIDA

History

Start date End date Type Value
2018-04-02 2020-04-02 Address 50 SUTTON PL, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-04 2018-04-02 Address 50 SUTTON PL, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-14 2016-04-04 Address 50 SUTTON PL, SUITE 2K, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2014-04-14 2020-04-02 Address 50 SUTTON PLACE SOUTH, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-04-23 2020-04-02 Address 50 SUTTON PLACE SOUTH, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060252 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007037 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006955 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006854 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120423000914 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42040.17
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41982.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State