Search icon

5 FRIENDS CORP.

Company Details

Name: 5 FRIENDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087670
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1509 WHITE PLAINS ROAD, BRONX, NY, United States, 10462
Principal Address: 1509 WHITE PLAINS ROAD, BROX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5 FRIENDS CORP. DOS Process Agent 1509 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Agent

Name Role Address
abu khalef showrav Agent 1690 metropolitan 1b, BRONX, NY, 10462

Chief Executive Officer

Name Role Address
ABU K SHOWRAV Chief Executive Officer 1509 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-02-17 2023-11-01 Address 1690 metropolitan 1b, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2023-02-17 2023-11-01 Address 1509 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process)
2023-02-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-17 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-17 2023-02-17 Address 1509 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040090 2023-11-01 BIENNIAL STATEMENT 2023-02-01
230217000134 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
170217000534 2017-02-17 CERTIFICATE OF INCORPORATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6690037301 2020-04-30 0202 PPP 1509 White Plains Road, BRONX, NY, 10462
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8157
Loan Approval Amount (current) 8157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8245.72
Forgiveness Paid Date 2021-06-02
1817078304 2021-01-19 0202 PPS 1509, BRONX, NY, 10462
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8565
Loan Approval Amount (current) 11991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12057.62
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401058 Fair Labor Standards Act 2024-02-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-13
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name SOLIS
Role Plaintiff
Name 5 FRIENDS CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State