Search icon

FIVE CORNERS PROPERTIES, INC.

Headquarter

Company Details

Name: FIVE CORNERS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085704
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LERNER Chief Executive Officer 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
FIVE CORNERS PROPERTIES DOS Process Agent 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
1059265
State:
CONNECTICUT

Licenses

Number Type End date
10311202717 CORPORATE BROKER 2025-06-12
30LE0817325 ASSOCIATE BROKER 2024-11-20
10301200108 ASSOCIATE BROKER 2026-06-22

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-04-01 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-04-01 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2024-10-11 2024-10-11 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043386 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241011001404 2024-10-11 BIENNIAL STATEMENT 2024-10-11
130628002349 2013-06-28 BIENNIAL STATEMENT 2013-04-01
110425000621 2011-04-25 CERTIFICATE OF INCORPORATION 2011-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12880.00
Total Face Value Of Loan:
12880.00
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:
25347.00
Total Face Value Of Loan:
25347.00

Trademarks Section

Serial Number:
97933890
Mark:
TAKE US HOME WITH YOU
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TAKE US HOME WITH YOU

Goods And Services

For:
Commercial and residential real estate agency services; Real estate brokerage; Real estate procurement for others; Real estate acquisition services; Real estate agency services; Real estate consultancy; Real estate investment services; Real estate management; Providing real estate listings and real...
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
88286121
Mark:
REAL ESTATE MADE SIMPLE
Status:
CANCELLED - SECTION 7
Mark Type:
SERVICE MARK
Application Filing Date:
2019-02-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REAL ESTATE MADE SIMPLE

Goods And Services

For:
Real estate brokerage services; Real estate agency services
First Use:
2018-12-14
International Classes:
036 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12880
Current Approval Amount:
12880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12967.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25347
Current Approval Amount:
25347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25505.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State