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

Links between entities

Type Company Name Company Number State
Headquarter of FIVE CORNERS PROPERTIES, INC., CONNECTICUT 1059265 CONNECTICUT

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

Licenses

Number Type End date
10311202717 CORPORATE BROKER 2025-06-12
30LE0817325 ASSOCIATE BROKER 2024-11-20
10301200108 ASSOCIATE BROKER 2026-06-22
10301213040 ASSOCIATE BROKER 2024-10-27
10301208571 ASSOCIATE BROKER 2026-07-01
30SM0878822 ASSOCIATE BROKER 2026-04-27
10991208202 REAL ESTATE PRINCIPAL OFFICE No data
40BE1036555 REAL ESTATE SALESPERSON 2025-01-25
10401382401 REAL ESTATE SALESPERSON 2025-12-13
10401248590 REAL ESTATE SALESPERSON 2025-04-17

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-28 2024-10-11 Address 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-28 2024-10-11 Address 300 HEATHCOTE RD, SCARSDALELLE, NY, 10583, USA (Type of address: Service of Process)
2011-04-25 2013-06-28 Address 25 LEROY PLACE, APT. 411, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2011-04-25 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6707948405 2021-02-10 0202 PPS 300 Heathcote Rd, Scarsdale, NY, 10583-7106
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12880
Loan Approval Amount (current) 12880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7106
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12967.66
Forgiveness Paid Date 2021-10-20
1195257700 2020-05-01 0202 PPP 300 HEATHCOTE RD, SCARSDALE, NY, 10583
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25347
Loan Approval Amount (current) 25347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 30
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25505.01
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State