Search icon

VON FREUDENBERG ENTERPRISES, INC.

Company Details

Name: VON FREUDENBERG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5344757
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1140 Broadway, RM 906, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ELKE FREUDENBERG Chief Executive Officer 1140 BROADWAY, RM 906, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 1140 BROADWAY #906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 1140 BROADWAY, RM 906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-05-12 2024-02-16 Address 1140 BROADWAY #906, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-21 2024-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-21 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-05-21 2020-05-12 Address 1140 BROADWAY #906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003423 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200512060376 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180521010066 2018-05-21 CERTIFICATE OF INCORPORATION 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411017207 2020-04-27 0202 PPP 1140 Broadway 906, New York, NY, 10001
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10929.78
Loan Approval Amount (current) 10929.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11010.93
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State