Search icon

5 SQUARES, INC.

Company Details

Name: 5 SQUARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2666081
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 266 West 37th Street, Suite 1600, NEW YORK, NY, United States, 10018
Principal Address: 1 NORTH AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMANO & ASSOCIATES CPA'S P.C. DOS Process Agent 266 West 37th Street, Suite 1600, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MONICA LYNN Chief Executive Officer 1 NORTH AVE, NEW ROCHELLE, NY, United States, 10805

Form 5500 Series

Employer Identification Number (EIN):
061627023
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 1 NORTH AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-07-06 Address ATTN FELICIA S ENNIS, 875 3RD AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-29 2023-07-06 Address 1 NORTH AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2011-09-15 2014-07-29 Address 1 NORTH AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2003-08-22 2014-07-29 Address C/O MONICA LYNN IANNACCHINO, 95 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230706002709 2023-07-06 BIENNIAL STATEMENT 2023-07-01
221227002780 2022-12-27 BIENNIAL STATEMENT 2021-07-01
140729002215 2014-07-29 BIENNIAL STATEMENT 2013-07-01
110915000069 2011-09-15 CERTIFICATE OF CHANGE 2011-09-15
030822002405 2003-08-22 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
117932.00
Total Face Value Of Loan:
117932.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117932
Current Approval Amount:
117932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118622.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State