Search icon

FIFTH PARTNERS LLC

Company Details

Name: FIFTH PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295297
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 13 E 16TH ST, STE 400, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
FIFTH PARTNERS LLC DOS Process Agent 13 E 16TH ST, STE 400, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-09-13 2012-09-13 Name FIFTH AVENUE PARTNERS LLC
2012-09-13 2012-09-17 Name FIFTH AVENUE PARTNERS LLC
2012-09-13 2024-09-03 Address C/O ASHOK MEHRA, 13 EAST 16TH ST., FOURTH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004251 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909002591 2022-09-09 BIENNIAL STATEMENT 2022-09-01
210922002485 2021-09-22 BIENNIAL STATEMENT 2021-09-22
191030060164 2019-10-30 BIENNIAL STATEMENT 2018-09-01
141031002043 2014-10-31 BIENNIAL STATEMENT 2014-09-01
121204000301 2012-12-04 CERTIFICATE OF PUBLICATION 2012-12-04
120917000614 2012-09-17 CERTIFICATE OF AMENDMENT 2012-09-17
120913000053 2012-09-13 APPLICATION OF AUTHORITY 2012-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860738710 2021-03-27 0202 PPS 13 E 16th St Ste 400, New York, NY, 10003-3114
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32725
Loan Approval Amount (current) 32725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-3114
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32922.25
Forgiveness Paid Date 2021-11-08
3895108207 2020-08-05 0202 PPP 13 E 16TH ST, STE 400, NEW YORK, NY, 10003
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26706.67
Loan Approval Amount (current) 26706.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26956.18
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401817 Americans with Disabilities Act - Other 2024-03-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-08
Termination Date 1900-01-01
Section 1218
Sub Section 8
Status Pending

Parties

Name RUIZ
Role Plaintiff
Name FIFTH PARTNERS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State