Search icon

30 FIFTH AVENUE OWNERS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: 30 FIFTH AVENUE OWNERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1969 (56 years ago)
Entity Number: 277980
ZIP code: 10018
County: New York
Place of Formation: New York
Address: TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, United States, 10018
Principal Address: LISA JENSEN, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 57836

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEAN SOMMERFIELD Chief Executive Officer C/O TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LISA JENSEN DOS Process Agent TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-07-22 2025-07-22 Address C/O TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-07-22 2025-07-22 Address TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address C/O TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-07-22 Shares Share type: PAR VALUE, Number of shares: 57836, Par value: 1
2023-08-23 2023-08-23 Address TERRIS REALTY LLC, 55 WEST 39TH ST., SUITE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250722002544 2025-07-22 BIENNIAL STATEMENT 2025-07-22
230823000957 2023-08-23 BIENNIAL STATEMENT 2023-06-01
210708002252 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190607060080 2019-06-07 BIENNIAL STATEMENT 2019-06-01
160526006077 2016-05-26 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
208145.00
Total Face Value Of Loan:
208145.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$208,145
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,492.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $208,140
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State