Search icon

FIVE POINTS OPERATING TENANT LLC

Company Details

Name: FIVE POINTS OPERATING TENANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2020 (4 years ago)
Entity Number: 5883313
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-11-23 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000067 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121000343 2022-11-21 BIENNIAL STATEMENT 2022-11-01
210201000269 2021-02-01 CERTIFICATE OF PUBLICATION 2021-02-01
201123000027 2020-11-23 APPLICATION OF AUTHORITY 2020-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148288509 2021-03-03 0202 PPP 325 E 33rd St, New York, NY, 10016-9401
Loan Status Date 2022-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736900
Loan Approval Amount (current) 736900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10016-9401
Project Congressional District NY-12
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749073.99
Forgiveness Paid Date 2022-11-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State