Search icon

VENDORFUL, INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001707980
Phone:
917 558-3950

Latest Filings

Form type:
D
File number:
021-422325
Filing date:
2021-11-23
File:
Form type:
D
File number:
021-354379
Filing date:
2019-11-27
File:
Form type:
D
File number:
021-287990
Filing date:
2017-06-02
File:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
80295.00
Total Face Value Of Loan:
80295.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80295
Current Approval Amount:
80295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81227.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State