Search icon

LAVENDER QY SPA INC.

Company Details

Name: LAVENDER QY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2011 (14 years ago)
Date of dissolution: 19 Nov 2021
Entity Number: 4131424
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-17 162ND ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-17 162ND ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2011-08-16 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-16 2022-05-21 Address 42-17 162ND ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220521000634 2021-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-19
110816000858 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252238404 2021-02-01 0202 PPP 4217 162nd St, Flushing, NY, 11358-4126
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2807
Loan Approval Amount (current) 2807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-4126
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2817.84
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State