Search icon

372 FIFTH AVENUE OWNERS, INC.

Company Details

Name: 372 FIFTH AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605971
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHAUN SMITH Chief Executive Officer C/O MAXWELL-KATES, INC., 9 EAST 38TH ST 6TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-11-19 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
2006-02-14 2008-01-15 Address C/O MAXWELL-KATES, INC., 9 EAST 38TH ST 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-27 2006-02-14 Address C/O MAXWELL-KATES INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1991-12-10 1998-05-27 Address 226 SEVENTH ST., SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1985-08-26 1991-12-10 Address 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216001109 2021-12-16 BIENNIAL STATEMENT 2021-12-16
080115002227 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060214002754 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040211002778 2004-02-11 BIENNIAL STATEMENT 2004-01-01
000201002264 2000-02-01 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
99350.00
Total Face Value Of Loan:
99350.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99350
Current Approval Amount:
99350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100329.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State