Search icon

FIVEMEN CORP.

Company Details

Name: FIVEMEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3609077
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 555 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 492 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONOHUE,MCGAHAN,CATALANO & BELITSIS DOS Process Agent 555 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CHRIS SELEARIS Chief Executive Officer 492 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-03-05 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-24 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140103002125 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120112002481 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100202002089 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071224000697 2007-12-24 CERTIFICATE OF INCORPORATION 2007-12-24

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
58715.00
Total Face Value Of Loan:
58715.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
58715.00
Total Face Value Of Loan:
58715.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58715
Current Approval Amount:
58715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59216.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58715
Current Approval Amount:
58715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59285.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State