Search icon

FETNER PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FETNER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2014 (11 years ago)
Entity Number: 4638051
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 675 3rd Ave, 28th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HAROLD FETNER Chief Executive Officer 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
471876943
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-20 2024-09-04 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-02-21 2020-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-17 2018-02-21 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000029 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220921002167 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200930060248 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180904007335 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180320006035 2018-03-20 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
613469.00
Total Face Value Of Loan:
613469.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
613469
Current Approval Amount:
613469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549419.34

Court Cases

Court Case Summary

Filing Date:
2017-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LATION
Party Role:
Plaintiff
Party Name:
FETNER PROPERTIES INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State