Search icon

VENDORTERM, INC.

Company Details

Name: VENDORTERM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448105
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: ATTN: BENJAMIN KOSINSKI, 303 SPRING STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GALVANIZE DOS Process Agent ATTN: BENJAMIN KOSINSKI, 303 SPRING STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
BENJAMIN KOSINSKI, GALVANIZE Agent ATTN: BENJAMIN KOSINSKI, 303 SPRING STREET, NEW YORK, NY, 10013

History

Start date End date Type Value
2018-11-26 2019-01-28 Address 8 SPRUCE STREET, APARTMENT 50H, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128000367 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181126000339 2018-11-26 APPLICATION OF AUTHORITY 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785837007 2020-04-09 0202 PPP 222 Broadway 19th Floor, New York, NY, 10038-2550
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45570
Loan Approval Amount (current) 45570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10038-2550
Project Congressional District NY-10
Number of Employees 3
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State