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
2025-05-01 2025-05-01 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-05-01 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 76543, Par value: 5
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)
2023-10-20 2025-05-01 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501048494 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
55402.50
Total Face Value Of Loan:
55402.50

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55402.5
Current Approval Amount:
55402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55839.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State