Search icon

5 SCREWS, INC.

Company Details

Name: 5 SCREWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487701
ZIP code: 10106
County: New York
Place of Formation: New York
Address: ATTN: NANCY A. ROSE, ESQ., 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106
Principal Address: C/O SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP DOS Process Agent ATTN: NANCY A. ROSE, ESQ., 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
STEVEN BODOW Chief Executive Officer C/O SCHRECK ROSE DAPELLO ADAMS, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2017-08-18 2019-03-14 Address ATTN: NANCY A. ROSE, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-03-12 2019-03-14 Address C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-03-26 2019-03-14 Address C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-03-26 2015-03-12 Address C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-03-26 2017-08-18 Address ATTN: NANCY A. ROSE, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-25 2013-03-26 Address 1790 BROADWAY, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-02-25 2013-03-26 Address STEVE BODOW, 1790 BROADWAY, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-12 2013-03-26 Address ATTN: NANCY A. ROSE, ESQ., 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190314060639 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170818006112 2017-08-18 BIENNIAL STATEMENT 2017-03-01
150312006356 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130326006305 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110503003116 2011-05-03 BIENNIAL STATEMENT 2011-03-01
100225002741 2010-02-25 BIENNIAL STATEMENT 2009-03-01
070312000347 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007208308 2021-01-22 0202 PPS 59 Henry St, Brooklyn, NY, 11201-1702
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1702
Project Congressional District NY-10
Number of Employees 1
NAICS code 515120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.87
Forgiveness Paid Date 2021-10-06
7011047700 2020-05-01 0202 PPP 59 Henry Street, Brooklyn, NY, 11201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.36
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State