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)
1980-01-29 2021-11-19 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 1
1980-01-29 1985-08-26 Address 372 FIFTH AVE., NEW YORK, NY, 10018, 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
980527002570 1998-05-27 BIENNIAL STATEMENT 1998-01-01
911210000163 1991-12-10 CERTIFICATE OF CHANGE 1991-12-10
B261187-2 1985-08-26 CERTIFICATE OF AMENDMENT 1985-08-26
A640473-7 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915068408 2021-02-04 0202 PPP 372 5th Ave, New York, NY, 10018-8106
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99350
Loan Approval Amount (current) 99350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 10018-8106
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100329.7
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State