Search icon

5G IVY NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5G IVY NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2018 (7 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 5334537
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 350 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Principal Address: 350 W 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5G IVY NAIL & SPA INC. DOS Process Agent 350 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EUN NAM YI Chief Executive Officer 149-22 19TH AVE 2ND FL, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date End date Address
AEB-18-01122 Appearance Enhancement Business License 2018-06-12 2026-06-12 350 W 43rd St, New York, NY, 10036-6454
AEB-18-01122 DOSAEBUSINESS 2018-06-12 2026-06-12 350 W 43rd St, New York, NY, 10036

History

Start date End date Type Value
2023-07-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-09-20 Address 149-22 19TH AVE 2ND FL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-09-20 Address 350 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-05-03 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920003133 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
230728001177 2023-07-28 BIENNIAL STATEMENT 2022-05-01
180503010045 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082374 SL VIO INVOICED 2019-09-06 1000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79000.00
Total Face Value Of Loan:
499900.00
Date:
2020-04-08
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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33094.75
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33005.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State