Search icon

FEEDVISOR, INC.

Company Details

Name: FEEDVISOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042115
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 122 grand st., New York, NY, United States, 10013

DOS Process Agent

Name Role Address
FEEDVISOR, INC. DOS Process Agent 122 grand st., New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
VICTOR ROSENMAN Chief Executive Officer 122 GRAND ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 45 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-03 2024-11-03 Address 33 IRVING PL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-03 2024-11-03 Address 122 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-03 2024-11-03 Address 96 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-03 Address 45 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-03 Address 33 IRVING PL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 96 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 33 IRVING PL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 45 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-03 Address 96 Spring Street, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000183 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230801004574 2023-08-01 BIENNIAL STATEMENT 2022-11-01
210630000130 2021-06-30 BIENNIAL STATEMENT 2021-06-30
191114060411 2019-11-14 BIENNIAL STATEMENT 2018-11-01
161122000373 2016-11-22 APPLICATION OF AUTHORITY 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1482527200 2020-04-15 0202 PPP 45 Howard Street, New York, NY, 10013
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870170
Loan Approval Amount (current) 870170
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, 10013-0001
Project Congressional District NY-10
Number of Employees 59
NAICS code 423430
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 876212.85
Forgiveness Paid Date 2020-12-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State