Search icon

FOURTH AVENUE OWNERS, CORP.

Company Details

Name: FOURTH AVENUE OWNERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1979 (46 years ago)
Entity Number: 588441
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC EINSTEIN Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-03 2023-10-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2017-10-24 2023-10-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-10-29 2023-10-03 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-10-29 2017-10-24 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-11-21 2015-10-29 Address DOUGLAS ELLIMAN PROPERTY MGMT, 205 EAST 42ND ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-11-10 2015-10-29 Address C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-11-10 2013-11-21 Address C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE /COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-11-10 2015-10-29 Address C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-22 2011-11-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003001296 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211101000912 2021-11-01 BIENNIAL STATEMENT 2021-11-01
20210225074 2021-02-25 ASSUMED NAME LLC INITIAL FILING 2021-02-25
200204002014 2020-02-04 BIENNIAL STATEMENT 2019-10-01
171024002004 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151029002000 2015-10-29 BIENNIAL STATEMENT 2015-10-01
131121002070 2013-11-21 BIENNIAL STATEMENT 2013-10-01
111110002409 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091022002118 2009-10-22 BIENNIAL STATEMENT 2009-10-01
080130003033 2008-01-30 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802118701 2021-04-03 0202 PPP C/o Akam Asso -260 Madison Ave-12th Fl, New York, NY, 10016
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70707
Loan Approval Amount (current) 70707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71092.5
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State