Search icon

FREUD PIZENBERG INDEPENDENT ADVISORS CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FREUD PIZENBERG INDEPENDENT ADVISORS CORP., FLORIDA F14000004207 FLORIDA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157707702 2020-05-01 0202 PPP 10 E 40TH STREET Suite 3801, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42040.17
Forgiveness Paid Date 2021-03-29
7041828510 2021-03-05 0202 PPS 50 Sutton Pl S Apt 2K, New York, NY, 10022-4181
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-4181
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41982.58
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State