Search icon

V5 INVESTORS LTD.

Company Details

Name: V5 INVESTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122911
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 104-46 DUNKIRK ST., JAMAICA, NY, United States, 11412

Contact Details

Phone +1 917-385-2808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-46 DUNKIRK ST., JAMAICA, NY, United States, 11412

Licenses

Number Status Type Date
2073285-DCA Inactive Business 2018-06-12

History

Start date End date Type Value
2017-04-20 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2025-05-01 Address 104-46 DUNKIRK ST., JAMAICA, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050018 2025-05-01 BIENNIAL STATEMENT 2025-05-01
170420010197 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264034 LL VIO INVOICED 2020-12-02 375 LL - License Violation
3160701 LL VIO INVOICED 2020-02-21 500 LL - License Violation
3160702 CL VIO INVOICED 2020-02-21 350 CL - Consumer Law Violation
3140292 RENEWAL INVOICED 2020-01-03 340 Laundries License Renewal Fee
3132910 LL VIO CREDITED 2019-12-30 250 LL - License Violation
3132911 CL VIO CREDITED 2019-12-30 175 CL - Consumer Law Violation
3114938 SCALE02 INVOICED 2019-11-13 40 SCALE TO 661 LBS
2797923 LICENSE INVOICED 2018-06-08 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-01 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data No data
2023-12-01 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2023-12-01 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2020-11-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-12-18 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-12-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
10357.00
Total Face Value Of Loan:
10357.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10357
Current Approval Amount:
10357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10487.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State