Search icon

5T FENCERS CLUB LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8595.00
Total Face Value Of Loan:
8595.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136400.00
Total Face Value Of Loan:
136400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9382.00
Total Face Value Of Loan:
9382.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9382
Current Approval Amount:
9382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9449.17
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8595
Current Approval Amount:
8595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8693.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State