Search icon

FIFTH AVENUE OPERATING CORP.

Company Details

Name: FIFTH AVENUE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (29 years ago)
Entity Number: 1971209
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 4280 Hylan Blvd, Staten Island, NY, United States, 10312

History

Start date End date Type Value
2009-11-10 2016-08-01 Address 8516 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-11-10 2016-08-01 Address 8516 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-11-10 2016-08-01 Address 8516 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-12-22 2009-11-10 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-12-22 2009-11-10 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-10-30 2005-12-22 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-10-30 2005-12-22 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-11-08 2003-10-30 Address 184 MCBAINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2001-11-08 2009-11-10 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-11-08 2003-10-30 Address BURGER KING, 8516 5TH AVE, BROOKLY, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003152 2022-11-16 BIENNIAL STATEMENT 2021-11-01
191101060795 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113006284 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160801006605 2016-08-01 BIENNIAL STATEMENT 2015-11-01
131126002096 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111130002308 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091110002381 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071115003313 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051222002394 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031030002773 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971457100 2020-04-11 0202 PPP 4280 Hylan Blvd., STATEN ISLAND, NY, 10312-6526
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154300
Loan Approval Amount (current) 154300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155741.54
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State