Search icon

FIFTH AVENUE SPECIALS, INC.

Company Details

Name: FIFTH AVENUE SPECIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390708
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 2 Old Tree Lane, Great Neck, NY, United States, 11024
Principal Address: 2 old tree lane, great neck, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Old Tree Lane, Great Neck, NY, United States, 11024

Chief Executive Officer

Name Role Address
NIKAN HAKIMIAN Chief Executive Officer 2 OLD TREE LANE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2 OLD TREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-04-01 Address 2 OLD TREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 2 OLD TREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-01 Address 2 Old Tree Lane, Great Neck, NY, 11024, USA (Type of address: Service of Process)
2023-03-16 2023-04-02 Address 2 old tree lane, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2023-03-16 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-04-02 Address 2 OLD TREE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2013-04-18 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-18 2023-03-16 Address 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034136 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230402000285 2023-04-02 BIENNIAL STATEMENT 2023-04-01
230316003836 2023-03-16 BIENNIAL STATEMENT 2021-04-01
130418000745 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1276487309 2020-04-28 0202 PPP 358 FIFTH AVE SUITE 1101, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12540
Loan Approval Amount (current) 12540
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12679.49
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State