Search icon

5T FENCERS CLUB LTD.

Company Details

Name: 5T FENCERS CLUB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614436
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1810 WILLIS AVENUE, MERRICK, NY, United States, 11566
Principal Address: 1810 WILLIS AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5T FENCERS CLUB LTD. DOS Process Agent 1810 WILLIS AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ILSE VIVIANA TIOMKIN Chief Executive Officer 1810 WILLIS AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1810 WILLIS AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-07-09 2025-02-10 Address 1810 WILLIS AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-07-21 2025-02-10 Address 1810 WILLIS AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2014-07-30 2020-07-09 Address 1810 WILLIS AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2014-07-30 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003872 2025-02-10 BIENNIAL STATEMENT 2025-02-10
200709061643 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180716006404 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160721006275 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140730000413 2014-07-30 CERTIFICATE OF INCORPORATION 2014-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357857701 2020-05-01 0235 PPP 1810 WILLIS AVE, MERRICK, NY, 11566
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9382
Loan Approval Amount (current) 9382
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9449.17
Forgiveness Paid Date 2021-01-20
2381318405 2021-02-03 0235 PPS 1810 Willis Ave, Merrick, NY, 11566-2922
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8595
Loan Approval Amount (current) 8595
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 Merrick, NASSAU, NY, 11566-2922
Project Congressional District NY-04
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8693.04
Forgiveness Paid Date 2022-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State