Search icon

FALCON PROPERTIES INC.

Company Details

Name: FALCON PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1988 (37 years ago)
Entity Number: 1244138
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCIA MASRI Chief Executive Officer 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FALCON PROPERTIES INC. DOS Process Agent 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-06 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-06 2024-03-01 Address 489 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-11-14 2019-02-06 Address 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-24 2019-02-06 Address 500 FIFTH AVENUE, #2500, NEW YORK, NY, 10110, 2501, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-24 Address 500 FIFTH AVE #2500, NEW YORK, NY, 10110, 2501, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-03-18 Address 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-03-29 2019-02-06 Address 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2000-03-29 2017-11-14 Address 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301054309 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220304001022 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200305060830 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190206060242 2019-02-06 BIENNIAL STATEMENT 2018-03-01
171114000036 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
140514002702 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120502002575 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100514002265 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080313002241 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060324003098 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-02 No data WEST 38 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK.
2018-04-12 No data EAST 75 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO new curb work observed IFO 182
2017-12-10 No data EAST 33 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work performed on sidewalk , south side of segment east of Madison Av
2017-11-29 No data WEST 39 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK.
2015-10-01 No data WEST 36 STREET, FROM STREET 7 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331907220 0215000 2012-01-24 152 W. 36TH ST., NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-24
Emphasis L: GUTREH
Case Closed 2012-06-18

Related Activity

Type Referral
Activity Nr 146919
Safety Yes
Type Inspection
Activity Nr 190897
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C04 I
Issuance Date 2012-05-25
Abatement Due Date 2012-06-04
Current Penalty 1200.0
Initial Penalty 1800.0
Final Order 2012-06-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4)(i): Midrails, when used, shall be located at a height midway between the top edge of the stairrail system and the stairway steps. Location: 152 W. 36th St., New York, NY. a) Employer did not ensure that the midrail used at the stair rail system was properly installed. Employees were exposed to a fall hazard of approximately 8 ft; on or about 1/24/12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875528400 2021-02-18 0202 PPS 489 5th Ave Fl 9, New York, NY, 10017-6139
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239676.24
Loan Approval Amount (current) 239676.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-6139
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240241.62
Forgiveness Paid Date 2022-06-16
6768597110 2020-04-14 0202 PPP 489 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96563
Loan Approval Amount (current) 96563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97625.19
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State