Search icon

FIFTH AVENUE COMMITTEE, INC.

Company Details

Name: FIFTH AVENUE COMMITTEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Aug 1978 (47 years ago)
Entity Number: 506696
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 621 DEGRAW ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-237-2017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EVK5FAVCXMK9 2024-09-13 621 DEGRAW ST, BROOKLYN, NY, 11217, 4596, USA 621 DEGRAW STREET, BROOKLYN, NY, 11217, 4596, USA

Business Information

Doing Business As FIFTH AVENUE COMMITTEE INC
URL www.fifthave.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2004-07-01
Entity Start Date 1978-12-26
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAVINA MAYKUT
Role SENIOR FUNDRAISING MANAGER
Address 621 DEGRAW ST, BROOKLYN, NY, 11217, 4596, USA
Government Business
Title PRIMARY POC
Name CARLOS PACHECO
Role CONTRACT MANAGER
Address 621 DEGRAW STREET, BROOKLYN, NY, 11217, 4596, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XQZ0 Obsolete Non-Manufacturer 2004-07-02 2024-07-09 No data 2025-07-08

Contact Information

POC CARLOS PACHECO
Phone +1 718-237-2017
Fax +1 718-237-5366
Address 621 DEGRAW ST STE A, BROOKLYN, NY, 11217 4596, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 621 DEGRAW ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1998-10-13 2007-04-17 Address 141 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1980-01-30 1998-10-13 Address 94 FIFTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1978-08-16 1980-01-30 Address 95 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151106033 2015-11-06 ASSUMED NAME LLC INITIAL FILING 2015-11-06
070417000666 2007-04-17 CERTIFICATE OF CHANGE 2007-04-17
031003000654 2003-10-03 CERTIFICATE OF MERGER 2003-10-03
981013000049 1998-10-13 CERTIFICATE OF AMENDMENT 1998-10-13
A640519-7 1980-01-30 CERTIFICATE OF AMENDMENT 1980-01-30
A509091-9 1978-08-16 CERTIFICATE OF INCORPORATION 1978-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338677706 2020-05-01 0202 PPP 621 DEGRAW ST, Brooklyn, NY, 11217
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854694
Loan Approval Amount (current) 854694
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 85
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 866094.67
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State