Search icon

FIFTH AVENUE ABSTRACT, INC.

Company Details

Name: FIFTH AVENUE ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680734
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1836A FIFTH AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1836A FIFTH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GUERRERO LAW OFFICES, P.C. Agent 1836A FIFTH AVENUE, BAY SHORE, NY, 11706

Chief Executive Officer

Name Role Address
IVAN E GUERRERO Chief Executive Officer 1836A FIFTH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1836A FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113628562
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-06 2009-09-29 Address 77 ARKAY DRIVE, STE. D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-11-08 2018-08-21 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-11-08 2005-12-06 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-11-08 2018-08-21 Address 77 ARKAY DR, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2003-08-29 2005-11-08 Address 1836B FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180821002006 2018-08-21 BIENNIAL STATEMENT 2017-09-01
090929000439 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
070831002307 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051206000130 2005-12-06 CERTIFICATE OF CHANGE 2005-12-06
051108002329 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4300.00
Total Face Value Of Loan:
4300.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State