Search icon

5 CHEERS, INC.

Company Details

Name: 5 CHEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4026793
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3575 Sherry Avenue, Wantagh, NY, United States, 11793
Principal Address: 363 New York Avenue, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MULLEN DOS Process Agent 3575 Sherry Avenue, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOHN MULLEN Chief Executive Officer 3575 SHERRY AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2023-05-31 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-06 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-06 2023-06-19 Address 39 SHERWOOD ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000954 2023-06-19 BIENNIAL STATEMENT 2022-12-01
101206000160 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050008307 2021-01-23 0235 PPS 363 New York Ave, Huntington, NY, 11743-3342
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396415.95
Loan Approval Amount (current) 396415.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3342
Project Congressional District NY-01
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 400282.36
Forgiveness Paid Date 2022-02-25
5551587210 2020-04-27 0235 PPP 363 New York Avenue, Huntington, NY, 11743
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283154.25
Loan Approval Amount (current) 283154.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285230.71
Forgiveness Paid Date 2021-02-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State