Search icon

FIFTH AVENUE SEALCOATING CORP.

Company Details

Name: FIFTH AVENUE SEALCOATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451678
ZIP code: 11542
County: Suffolk
Place of Formation: New York
Address: 690 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705
Address: 39 Highland Road, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Highland Road, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
WILLIAM MCKEEVER Chief Executive Officer 690 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2013-08-27 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-27 2024-08-29 Address 690 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829002771 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220819001835 2022-08-19 BIENNIAL STATEMENT 2021-08-01
130827000830 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167307705 2020-05-01 0235 PPP 690 MONTAUK HWY, BAYPORT, NY, 11705
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4215.57
Forgiveness Paid Date 2021-07-22
3379308310 2021-01-22 0235 PPS 690 Montauk Hwy, Bayport, NY, 11705-1617
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1617
Project Congressional District NY-02
Number of Employees 1
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2100.29
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State