Search icon

FIFTH AVENUE APPLIANCE SERVICE, INC.

Company Details

Name: FIFTH AVENUE APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008246
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 435 WHITE PLAINS ROAD, EASCHESTER, NY, United States, 10709
Principal Address: 435 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 WHITE PLAINS ROAD, EASCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
CHRISTINA MUCCI Chief Executive Officer 435 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
200840413
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-06 2019-11-06 Address 435 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2006-03-06 2019-11-06 Address 435 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2004-02-03 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-03 2019-11-06 Address 435 WHITE PLAINS ROAD, EASCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106002048 2019-11-06 BIENNIAL STATEMENT 2018-02-01
190813000061 2019-08-13 ANNULMENT OF DISSOLUTION 2019-08-13
DP-1975897 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100304002568 2010-03-04 BIENNIAL STATEMENT 2010-02-01
060306003120 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State