Search icon

TZELL FIFTH AVENUE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TZELL FIFTH AVENUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (21 years ago)
Entity Number: 3142596
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 790 Madison Avenue, RM 502, New York, NY, United States, 10065
Principal Address: 1105 Park Avenue, Apt 4A, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TZELL FIFTH AVENUE, LTD. DOS Process Agent 790 Madison Avenue, RM 502, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
DOLORES SENIOR SUAREZ Chief Executive Officer 1105 PARK AVENUE, APT 4A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1105 PARK AVENUE, APT 4A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 790 MADISON AVENUE, RM 500, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-08-04 2024-03-27 Address 14 E. 60TH STREET, SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-22 2014-08-04 Name VIP TOURS INTERNATIONAL, LTD.
2004-12-28 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240327003734 2024-03-27 BIENNIAL STATEMENT 2024-03-27
221021001714 2022-10-21 BIENNIAL STATEMENT 2020-12-01
140804000163 2014-08-04 CERTIFICATE OF AMENDMENT 2014-08-04
130122000081 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
130122000077 2013-01-22 ANNULMENT OF DISSOLUTION 2013-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22609.22
Total Face Value Of Loan:
22609.22
Date:
2020-06-29
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:
23855.00
Total Face Value Of Loan:
23855.00
Date:
2020-05-29
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:
-33100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,855
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,855
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,067.71
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $17,891
Rent: $5,964
Jobs Reported:
2
Initial Approval Amount:
$22,609.22
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,609.22
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,797.63
Servicing Lender:
BOC Capital Corportion
Use of Proceeds:
Payroll: $22,607.22
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State