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
Name | Role | Address |
---|---|---|
FLORENCIA MASRI | Chief Executive Officer | 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FALCON PROPERTIES INC. | DOS Process Agent | 147 WEST 35TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
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. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
331907220 | 0215000 | 2012-01-24 | 152 W. 36TH ST., NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6768597110 | 2020-04-14 | 0202 | PPP | 489 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State