Search icon

FUNDERA, INC.

Company Details

Name: FUNDERA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4459027
ZIP code: 14221
County: Kings
Place of Formation: Delaware
Address: 5500 MAIN ST, ste 345, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 55 Hawthorne Street, Suite 1, San Francisco, CA, United States, 94105

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN ST, ste 345, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST, ste 345, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
KEVIN YUANN Chief Executive Officer 55 HAWTHORNE STREET, SUITE 1, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 55 HAWTHORNE STREET, SUITE 1, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 123 WILLIAM STREET, FLOOR 21, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-07-18 Address 123 WILLIAM STREET, FLOOR 21, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 123 WILLIAM STREET, FLOOR 21, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-07-18 Address 55 HAWTHORNE STREET, SUITE 1, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-29 2023-09-29 Address 55 HAWTHORNE STREET, SUITE 1, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2022-09-15 2023-09-29 Address 123 WILLIAM STREET, FLOOR 21, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-09-15 2022-09-15 Address 123 WILLIAM STREET, FLOOR 21, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-09-15 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001505 2024-07-17 CERTIFICATE OF CHANGE BY ENTITY 2024-07-17
230929000574 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220915000590 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
210907002717 2021-09-07 BIENNIAL STATEMENT 2021-09-07
200520060136 2020-05-20 BIENNIAL STATEMENT 2019-09-01
180828006281 2018-08-28 BIENNIAL STATEMENT 2017-09-01
160211006257 2016-02-11 BIENNIAL STATEMENT 2015-09-01
140115000028 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
130913001005 2013-09-13 APPLICATION OF AUTHORITY 2013-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222477102 2020-04-13 0202 PPP 123 William Street 21st Floor, New York, NY, 10038
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2556945.25
Loan Approval Amount (current) 2556945.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10038-0001
Project Congressional District NY-10
Number of Employees 79
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2581591.11
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405115 Other Fraud 2024-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-05
Termination Date 2024-08-15
Section 1332
Status Terminated

Parties

Name MCCORKLE
Role Plaintiff
Name FUNDERA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State