Search icon

IVY UNITED USA INC.

Company Details

Name: IVY UNITED USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4533269
ZIP code: 11352
County: New York
Place of Formation: New York
Address: P.O. BOX 520322, FLUSHING, NY, United States, 11352
Principal Address: 104-70 Queens Boulevard,, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 718-997-1997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVY UNITED USA INC. DOS Process Agent P.O. BOX 520322, FLUSHING, NY, United States, 11352

Chief Executive Officer

Name Role Address
CAI, QING Chief Executive Officer 104-70 QUEENS BOULEVARD,, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
220301004533 2022-03-01 BIENNIAL STATEMENT 2022-03-01
140221010286 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-22 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-02-23 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-20 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to take any and all necessary action to eliminate the potential for exposure to choking hazards by children.
2022-06-29 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-28 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Proper ventilation Not provided or maintained at time of inspection. Indoor air quality nuisance allowed to exist at time of inspection.
2022-06-08 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-22 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-02-17 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-19 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-25 IVY UNITED USA,INC 104-70 QUEENS BLVD., QUEENS, 11375 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742677708 2020-05-01 0202 PPP 104-70 Queens Blvd 1st Floor, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191085
Loan Approval Amount (current) 191085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 32
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193030.46
Forgiveness Paid Date 2021-05-11
3705338402 2021-02-05 0202 PPS 10470 Queens Blvd, Forest Hills, NY, 11375-3638
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191085
Loan Approval Amount (current) 191085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3638
Project Congressional District NY-06
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193576.64
Forgiveness Paid Date 2022-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006372 Fair Labor Standards Act 2020-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-31
Termination Date 2021-08-10
Date Issue Joined 2021-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESTRADA
Role Plaintiff
Name IVY UNITED USA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State