Search icon

TZELL FIFTH AVENUE, LTD.

Company Details

Name: TZELL FIFTH AVENUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 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
2004-12-28 2013-01-22 Name VIP TOURS, LTD.
2004-12-28 2014-08-04 Address SUITE 1104, 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
DP-1968563 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041228000175 2004-12-28 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649328000 2020-06-29 0202 PPP 14 East 60th Street Suite 1104, NEW YORK, NY, 10022-0772
Loan Status Date 2020-07-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23855
Loan Approval Amount (current) 23855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10022-0772
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24067.71
Forgiveness Paid Date 2021-05-27
1719388604 2021-03-13 0202 PPS 14 E 60th St Ste 1104, New York, NY, 10022-7116
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22609.22
Loan Approval Amount (current) 22609.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10022-7116
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22797.63
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State