Search icon

FOURTH FLOOR EQUIPMENT CORP.

Company Details

Name: FOURTH FLOOR EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1367918
ZIP code: 10128
County: Westchester
Place of Formation: New York
Principal Address: 160 E 91st Street #4-I, NEW YORK, NY, United States, 10128
Address: 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AVAILABILITYWEB DOS Process Agent 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
BENJAMIN D. MARCUS Chief Executive Officer 160 E 91ST STREET #4-I, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133529625
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-05-30 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-05-30 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-05-30 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005739 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220121001937 2022-01-21 BIENNIAL STATEMENT 2022-01-21
130717006147 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110810003216 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090629002244 2009-06-29 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56417.00
Total Face Value Of Loan:
56417.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54425.00
Total Face Value Of Loan:
54425.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56417
Current Approval Amount:
56417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57040.72
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54425
Current Approval Amount:
54425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54898.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State