Search icon

5 SQUARE MANAGEMENT, LLC

Company Details

Name: 5 SQUARE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4588920
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-360-6300

DOS Process Agent

Name Role Address
GREENE ST. ACQUISITIONS 1 CORP DOS Process Agent 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2080277-DCA Active Business 2018-11-28 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
140609010008 2014-06-09 ARTICLES OF ORGANIZATION 2014-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-06 No data 321 WYTHE AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 321 WYTHE AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-08 No data 321 WYTHE AVE, Brooklyn, BROOKLYN, NY, 11249 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-06 2022-05-31 Surcharge/Overcharge No 0.00 Consumer Took Action
2019-07-25 2019-09-11 Lost Property Yes 225.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618641 RENEWAL INVOICED 2023-03-20 540 Garage and/or Parking Lot License Renewal Fee
3347986 LL VIO INVOICED 2021-07-09 250 LL - License Violation
3308404 RENEWAL INVOICED 2021-03-11 540 Garage and/or Parking Lot License Renewal Fee
3009794 DCA-MFAL INVOICED 2019-03-29 540 Manual Fee Account Licensing
2925903 LICENSE INVOICED 2018-11-07 135 Garage or Parking Lot License Fee
2925904 BLUEDOT INVOICED 2018-11-07 540 Garage or Parking Lot Blue Dot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-07 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988547207 2020-04-27 0202 PPP 321 WYTHE AVE, BROOKLYN, NY, 11249-5178
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-5178
Project Congressional District NY-07
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25764.21
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407300 Fair Labor Standards Act 2024-10-17 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 2024-10-17
Termination Date 1900-01-01
Section 1938
Status Pending

Parties

Name OCHOA
Role Plaintiff
Name 5 SQUARE MANAGEMENT, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State