Search icon

724 FIFTH FEE OWNER LLC

Company Details

Name: 724 FIFTH FEE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546840
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2024-03-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-19 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004345 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220317001467 2022-03-17 BIENNIAL STATEMENT 2022-03-01
211102002943 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200302060997 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-109535 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-104987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006754 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006010 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140717000429 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
140319000261 2014-03-19 APPLICATION OF AUTHORITY 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771718309 2021-01-22 0202 PPP 724 5th Ave, New York, NY, 10019-4106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113241.64
Loan Approval Amount (current) 113241.64
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, 10019-4106
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
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 106689.63
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State