Search icon

FIVE A INCENTIVE PLANNERS INC.

Company Details

Name: FIVE A INCENTIVE PLANNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759340
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: We are a destination management company. Our core business consist of event production, transportation services, hotel accommodations, special tours preparation. We also provide goods and services such as printing services, purchases and many more.
Address: 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-286-3333

Website http://www.fiveaincentiveplanners.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IGNACIO ARIZMENDI Chief Executive Officer 17 OLD JACKSON AVE, HASTINGS, NY, United States, 10706

History

Start date End date Type Value
2004-09-03 2008-06-04 Address 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-04-25 2008-06-04 Address 370 LEXINGTON AVENUE, SUITE 1806, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080604002815 2008-06-04 BIENNIAL STATEMENT 2008-04-01
040903002492 2004-09-03 BIENNIAL STATEMENT 2004-04-01
020425000859 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
198000.00
Date:
2020-05-02
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:
48250.00
Total Face Value Of Loan:
48250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48250
Current Approval Amount:
48250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48679.51
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45024.58
Current Approval Amount:
45024.58
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
45344.75

Court Cases

Court Case Summary

Filing Date:
2013-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIVE A INCENTIVE PLANNERS INC.
Party Role:
Plaintiff
Party Name:
HOUGHTALING,
Party Role:
Defendant

Date of last update: 12 May 2025

Sources: New York Secretary of State