Search icon

303 FIFTH AVENUE, INC.

Company Details

Name: 303 FIFTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1956 (68 years ago)
Entity Number: 99191
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 303 FIFTH AVE, STE 201, NEW YORK, NY, United States, 10016
Address: 303 5TH AVE, Suite 201, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
MR ROBERT BELL Chief Executive Officer LANGCLIFF HALL SETTLE, NORTH YORKSHIRE, United Kingdom, BD248-LY

DOS Process Agent

Name Role Address
303 FIFTH AVENUE , INC. DOS Process Agent 303 5TH AVE, Suite 201, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
135655113
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address LANGCLIFF HALL SETTLE, NORTH YORKSHIRE, GBR (Type of address: Chief Executive Officer)
2006-12-06 2025-02-24 Address LANGCLIFF HALL SETTLE, NORTH YORKSHIRE, GBR (Type of address: Chief Executive Officer)
1998-12-09 2000-11-22 Address 303 FIFTH AVE SUITE 201, NEW YORK, NY, 10016, 6601, USA (Type of address: Principal Executive Office)
1997-01-07 2006-12-06 Address 165 CRANMER COURT, WHITEHEAD'S GROVE, LONDON SW3 3HF, GBR (Type of address: Chief Executive Officer)
1993-02-01 1997-01-07 Address COTTISFORD HOUSE, BRACKLEY, NORTHAMPTONSHIRE, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224003872 2025-02-24 BIENNIAL STATEMENT 2025-02-24
201203060947 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190910060108 2019-09-10 BIENNIAL STATEMENT 2018-12-01
141210006330 2014-12-10 BIENNIAL STATEMENT 2014-12-01
110105002684 2011-01-05 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
195510.00
Total Face Value Of Loan:
195510.00
Date:
2020-06-25
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:
192427.00
Total Face Value Of Loan:
192427.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195510
Current Approval Amount:
195510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199197.54
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192427
Current Approval Amount:
192427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195751.71

Date of last update: 19 Mar 2025

Sources: New York Secretary of State