Search icon

126-8 FIFTH AVENUE, LLC

Company Details

Name: 126-8 FIFTH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593744
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 FIFTH AVENUE, RM 600, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
126-8 FIFTH AVENUE, LLC DOS Process Agent 126 FIFTH AVENUE, RM 600, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-02-06 2025-01-13 Address 126 FIFTH AVENUE, RM 600, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-18 2009-02-06 Address 73 CARMAN AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2003-01-13 2005-01-18 Address GOLDBERG & SHONBRONE CPA PC, 700 ROCKAWAY TPKE RM 404, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2001-05-14 2003-01-13 Address 860 FIFTH AVENUE PHJ, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-01-12 2001-05-14 Address AGENCY I, 860 FIFTH AVE PHJ, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003980 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230123001876 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210104062048 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190128060457 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170131006375 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150113007632 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130205007366 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110128002325 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090206002384 2009-02-06 BIENNIAL STATEMENT 2009-01-01
061227002246 2006-12-27 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2934107700 2020-05-01 0202 PPP 126 5th Ave Ste 600, New York, NY, 10011
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50308
Loan Approval Amount (current) 50307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50667.67
Forgiveness Paid Date 2021-01-20
8818228403 2021-02-14 0202 PPS 126 5th Ave Ste 600, New York, NY, 10011-5627
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39232
Loan Approval Amount (current) 39232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-5627
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39500.06
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State