Search icon

FIDUCIAL INC.

Company Details

Name: FIDUCIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665571
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 55 E. 59TH STREET, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDUCIAL, INC. HEALTH & WELFARE PLAN 2012 134009035 2013-07-12 FIDUCIAL INC. 129
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 2012074700
Plan sponsor’s mailing address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 100194602
Plan sponsor’s address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 100194602

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing YVES MORARD LACROIX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTIAN LATOUCHE Chief Executive Officer 55 E. 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2023-04-07 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-04-23 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-04-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-04-01 2023-04-07 Address 55 E. 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-16 2016-04-01 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-07-10 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-07-10 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-04-20 2014-04-16 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001239 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230407001357 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
220411002891 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200401060769 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006356 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006455 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006113 2014-04-16 BIENNIAL STATEMENT 2014-04-01
130710000888 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10
120420002843 2012-04-20 BIENNIAL STATEMENT 2012-04-01
100315000977 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480757304 2020-04-28 0202 PPP 55 E 59th St, 9th Floor, New York, NY, 10022-1112
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4169585
Loan Approval Amount (current) 4169585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10022-1112
Project Congressional District NY-12
Number of Employees 358
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4215218.79
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State