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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2539477706 2020-05-01 0202 PPP 56 W 36TH ST RM 604, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48250
Loan Approval Amount (current) 48250
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48679.51
Forgiveness Paid Date 2021-03-25
4775698307 2021-01-23 0202 PPS 53 W 36th St, New York, NY, 10018-7903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45024.58
Loan Approval Amount (current) 45024.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10018-7903
Project Congressional District NY-12
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45344.75
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State