Search icon

FAIRFIELD ARMS COOPERATIVE CORP.

Company Details

Name: FAIRFIELD ARMS COOPERATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 22 May 1963 (62 years ago)
Entity Number: 1955540
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, New York, NY, United States, 10019
Principal Address: c/o Orsid Realty Corp, 156 West 56th Street, 6th Floor, New York, NY, United States, 10019

Shares Details

Shares issued 76543

Share Par Value 5

Type PAR VALUE

Agent

Name Role Address
ORSID REALTY CORP. Agent 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
RUTH FITZGERALD Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-20 2023-10-20 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 76543, Par value: 5
2022-12-27 2023-03-07 Shares Share type: PAR VALUE, Number of shares: 76543, Par value: 5
2017-03-07 2023-10-20 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-03-07 2023-10-20 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2005-05-24 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 76543, Par value: 5
1963-05-22 2005-05-24 Shares Share type: PAR VALUE, Number of shares: 75243, Par value: 5
1963-05-22 2017-03-07 Address 155-33 81ST AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002901 2023-10-20 BIENNIAL STATEMENT 2023-05-01
220216002309 2022-02-16 BIENNIAL STATEMENT 2022-02-16
170307000685 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
050524000205 2005-05-24 CERTIFICATE OF AMENDMENT 2005-05-24
381468 1963-05-22 CERTIFICATE OF INCORPORATION 1963-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436508603 2021-03-13 0202 PPP 1740 Broadway Fl 2, New York, NY, 10019-4315
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55402.5
Loan Approval Amount (current) 55402.5
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, 10019-4315
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 55839.65
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State