Search icon

379 FIFTH AVENUE REALTY CORPORATION

Headquarter

Company Details

Name: 379 FIFTH AVENUE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1945 (80 years ago)
Entity Number: 56076
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 310 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2675

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 379 FIFTH AVENUE REALTY CORPORATION, FLORIDA F07000006175 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW STEMPEL Chief Executive Officer 310 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-07-09 2013-05-09 Address 310 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-12 2010-03-23 Address 350 FIFTH AVENUE, 2906, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2007-12-12 2012-07-09 Address 350 FIFTH AVENUE, 2906, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2007-12-12 2012-07-09 Address 350 FIFTH AVENUE, 2906, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1995-03-22 2007-12-12 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-03-22 2007-12-12 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-03-22 2007-12-12 Address 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1945-05-07 1963-11-13 Shares Share type: NO PAR VALUE, Number of shares: 750, Par value: 0
1945-05-07 1995-03-22 Address 200 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006003237 2022-10-06 BIENNIAL STATEMENT 2021-05-01
180412006150 2018-04-12 BIENNIAL STATEMENT 2017-05-01
150506006388 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130509006367 2013-05-09 BIENNIAL STATEMENT 2013-05-01
120709002048 2012-07-09 BIENNIAL STATEMENT 2011-05-01
101117002089 2010-11-17 BIENNIAL STATEMENT 2009-05-01
100323000961 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23
071212002060 2007-12-12 BIENNIAL STATEMENT 2007-05-01
050620002310 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030505002730 2003-05-05 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004037900 2020-06-18 0202 PPP 310 5TH AVE FL 5, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35425.89
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State