Search icon

VENDORFUL, INC.

Company Details

Name: VENDORFUL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961255
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: ATTN: JAY S. RAND, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 400 CENTRAL PARK WEST, APT. 2M, NEW YORK CITY, NY, United States, 10025

Central Index Key

CIK number Mailing Address Business Address Phone
0001707980 30 VESEY STREET, 9TH FLOOR, NEW YORK, NY, 10007 30 VESEY STREET, 9TH FLOOR, NEW YORK, NY, 10007 917 558-3950

Filings since 2021-11-23

Form type D
File number 021-422325
Filing date 2021-11-23
File View File

Filings since 2019-11-27

Form type D
File number 021-354379
Filing date 2019-11-27
File View File

Filings since 2017-06-02

Form type D
File number 021-287990
Filing date 2017-06-02
File View File

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: JAY S. RAND, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID WADLER Chief Executive Officer 135 WEST 41ST ST., 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-11-12 2020-06-29 Address 30 VESEY ST., 9TH FLOOR, NEW YORK CITY, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-06-10 2019-11-12 Address ATTN: JAY S. RAND, ESQ., 488 MADISON AVE., 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060113 2020-06-29 BIENNIAL STATEMENT 2020-06-01
191121000396 2019-11-21 CERTIFICATE OF AMENDMENT 2019-11-21
191112060148 2019-11-12 BIENNIAL STATEMENT 2018-06-01
160610000379 2016-06-10 APPLICATION OF AUTHORITY 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420267210 2020-04-15 0202 PPP 30 Vesey Street Suite 900, New York, NY, 10007
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80295
Loan Approval Amount (current) 80295
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, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 511210
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 81227.31
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State