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 (34 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10885.22

Court Cases

Court Case Summary

Filing Date:
2023-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DURSO,
Party Role:
Plaintiff
Party Name:
FIFTIES ENTERPRISES INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State