Search icon

379 FIFTH AVENUE REALTY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F07000006175
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35425.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State