Search icon

FOUNDR PUBLISHING, INC.

Company Details

Name: FOUNDR PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5526302
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 224 W 35TH ST STE 500 #326, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NATHAN CHAN Chief Executive Officer 224 W 35TH ST STE 500 PMB 326, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-05 2025-02-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-02-05 2025-02-06 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-02-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-31 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-02-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2022-09-15 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-02 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-02 2023-05-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001935 2025-02-06 BIENNIAL STATEMENT 2025-02-06
250205000938 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
250204002686 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
230502001794 2022-09-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-09-15
190402000643 2019-04-02 CERTIFICATE OF INCORPORATION 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341637404 2020-05-14 0202 PPP 68 34th Street 6th Floor Suite B629 Mailbox #39, BROOKLYN, NY, 11232
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46812
Loan Approval Amount (current) 46812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47256.71
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State