Search icon

182 FIFTH AVENUE LLC

Company Details

Name: 182 FIFTH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266231
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008HLDN7MT147O60 2266231 US-NY GENERAL ACTIVE No data

Addresses

Legal 1650 Broadway, Suite 910, New York, US-NY, US, 10019
Headquarters C/O Torkian Group, 1650 Broadway, Suite 910, New York, US-NY, US, 10019

Registration details

Registration Date 2015-02-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2266231

DOS Process Agent

Name Role Address
C/O TORKIAN GROUP DOS Process Agent 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-07-09 2014-10-02 Address 701 SEVENTH AVENUE / #4W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-13 2010-07-09 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-05-31 2004-08-13 Address 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-04 2000-05-31 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426004043 2022-04-26 BIENNIAL STATEMENT 2020-06-01
141002007034 2014-10-02 BIENNIAL STATEMENT 2014-06-01
120606006821 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100709002956 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080828002197 2008-08-28 BIENNIAL STATEMENT 2008-06-01
071015000710 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070425002265 2007-04-25 BIENNIAL STATEMENT 2006-06-01
040813002429 2004-08-13 BIENNIAL STATEMENT 2004-06-01
020619002105 2002-06-19 BIENNIAL STATEMENT 2002-06-01
000531002101 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026817200 2020-04-15 0202 PPP 182 Fifth Avenue, NEW YORK, NY, 10010-5915
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-5915
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17706.11
Forgiveness Paid Date 2021-06-22
5005578805 2021-04-17 0202 PPS 182 5th Ave, New York, NY, 10010-5915
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11954
Loan Approval Amount (current) 11954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-5915
Project Congressional District NY-12
Number of Employees 201
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12062.58
Forgiveness Paid Date 2022-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State