Search icon

FIFTIES ENTERPRISES INC.

Company Details

Name: FIFTIES ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1991 (33 years ago)
Date of dissolution: 08 May 2024
Entity Number: 1581608
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3535 CROMPOND ROAD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 3535 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3535 CROMPOND ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
SEBASTIANO FOCI Chief Executive Officer 3535 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-04-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2024-05-20 Address 3535 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1999-11-08 2024-05-20 Address 3535 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1996-09-05 2007-10-22 Address 3535 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-10-27 1996-09-05 Address 25-2 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-10-27 1999-11-08 Address 25 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-10-27 1999-11-08 Address 25 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-01-13 1993-10-27 Address 25-2 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520003343 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
131030002159 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120110002560 2012-01-10 BIENNIAL STATEMENT 2011-10-01
091104002463 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071022002010 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051229002483 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031107002179 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011016002654 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991108002125 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971027002269 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5439537108 2020-04-13 0202 PPP 3535 Crompond Road, CORTLANDT MANOR, NY, 10567-7211
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-7211
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10885.22
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State