Search icon

FOLEON INC.

Company Details

Name: FOLEON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071632
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FOLEON INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAAN REIJNDERS Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-mail Address:
Contact Person:
RICHARD TIELEMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2356605
Trade Name:
FOLEON INC

Form 5500 Series

Employer Identification Number (EIN):
364856829
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-08-15 2025-01-15 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-08-15 2025-01-15 Address C/O TABS INC., 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-01-20 2019-08-15 Address C/O WILLMAR MANAGEMENT INC., 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001695 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230116000829 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210104061968 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190815060011 2019-08-15 BIENNIAL STATEMENT 2019-01-01
190215000137 2019-02-15 CERTIFICATE OF AMENDMENT 2019-02-15

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220592
Current Approval Amount:
220592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222773.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State