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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Old Tree Lane, Great Neck, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
NIKAN HAKIMIAN | Chief Executive Officer | 2 OLD TREE LANE, GREAT NECK, NY, United States, 11024 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State