Search icon

FIFTH AVENUE TITLE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546045
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVENUE SUITE 569, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALKA SINGER Chief Executive Officer 5308 13TH AVENUE SUITE 569, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
FIFTH AVENUE TITLE AGENCY, INC. DOS Process Agent 5308 13TH AVENUE SUITE 569, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
F21000003938
State:
FLORIDA

History

Start date End date Type Value
2011-08-31 2020-08-21 Address 1115 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-08-31 2020-08-21 Address 1115 51TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-07-30 2011-08-31 Address 1302 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-07-30 2011-08-31 Address 1302 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2009-07-30 2011-08-31 Address 1302 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200821060244 2020-08-21 BIENNIAL STATEMENT 2019-07-01
130723002042 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110831002551 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090730003225 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070720000621 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
99820.00
Total Face Value Of Loan:
99820.00
Date:
2020-06-30
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:
99820.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
99820
Current Approval Amount:
99820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State