Search icon

FAMILY FIVE INC.

Company Details

Name: FAMILY FIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710870
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 3 RED OAK CT, DIX HILLS, NY, United States, 11746
Address: 170 engineers drive, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 engineers drive, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SACHDEV SATVINDER KAUR Agent 130-21 95TH AVENUE, SOUTH RICHMOND HILL, NY, 11419

Chief Executive Officer

Name Role Address
SATVINDER KAUR SACHDEV Chief Executive Officer 170 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 170 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Address 130-21 95TH AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2023-02-10 2025-02-03 Address 170 engineers drive, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address 170 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Address 170 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-02-10 Address 170 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-09-06 2023-02-10 Address 170 engineers drive, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2022-09-06 2023-02-10 Address 130-21 95TH AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2021-07-14 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006163 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230210003320 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210914000957 2021-09-14 BIENNIAL STATEMENT 2021-09-14
220906000013 2021-07-14 CERTIFICATE OF CHANGE BY ENTITY 2021-07-14
150217010061 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892367404 2020-05-06 0202 PPP 138-58 94TH AVE, JAMAICA, NY, 11435
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10093.06
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State