Search icon

EVA SCRIVO FIFTH AVENUE INC.

Company Details

Name: EVA SCRIVO FIFTH AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768496
ZIP code: 10010
County: New York
Place of Formation: New York
Address: C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 139 Fifth Ave, 2nd FL, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVA SCRIVO FIFTH AVENUE INC. 401(K) PLAN 2023 474359498 2024-09-19 EVA SCRIVO FIFTH AVENUE INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2126777315
Plan sponsor’s address 139 FIFTH AVE., NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing ARIK EFROS
Valid signature Filed with authorized/valid electronic signature
EVA SCRIVO FIFTH AVENUE INC. 401(K) PLAN 2022 474359498 2023-10-03 EVA SCRIVO FIFTH AVENUE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2126777315
Plan sponsor’s address 139 FIFTH AVE., NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MICHAEL VANDERFORD
EVA SCRIVO FIFTH AVENUE INC. 401(K) PLAN 2021 474359498 2022-08-19 EVA SCRIVO FIFTH AVENUE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2126777315
Plan sponsor’s address 139 FIFTH AVE., NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing ARIK EFROS
EVA SCRIVO FIFTH AVENUE INC. 401(K) PLAN 2020 474359498 2021-10-19 EVA SCRIVO FIFTH AVENUE INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812112
Sponsor’s telephone number 2126777315
Plan sponsor’s address 139 FIFTH AVE., NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing ARIK EFROS
EVA SCRIVO FIFTH AVENUE INC. 401(K) PLAN 2019 474359498 2020-10-06 EVA SCRIVO FIFTH AVENUE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446120
Sponsor’s telephone number 2126777315
Plan sponsor’s address 139 FIFTH AVE, 2ND FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ARIK EFROS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ARIK EFROS Chief Executive Officer 60 GIRDLE RIDGE DR., KATONAH, NY, United States, 10536

History

Start date End date Type Value
2015-06-03 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-03 2023-04-23 Address C/O EVA SCRIVO, 139 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000035 2023-04-23 BIENNIAL STATEMENT 2021-06-01
150603000381 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 139 5TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 139 5TH AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038195 OL VIO INVOICED 2019-05-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712027109 2020-04-14 0202 PPP 139 Fifth Ave 2nd FL, New York, NY, 10010
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258042.5
Loan Approval Amount (current) 258042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 259445.39
Forgiveness Paid Date 2021-02-16
1763478310 2021-01-19 0202 PPS 139 5th Ave Fl 2, New York, NY, 10010-7134
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258050
Loan Approval Amount (current) 258050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7134
Project Congressional District NY-12
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260028.38
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State