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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NATHAN CHAN | Chief Executive Officer | 224 W 35TH ST STE 500 PMB 326, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State