Search icon

5G IVY NAIL & SPA INC.

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

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
2018-05-03 2023-07-28 Address 350 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-12 No data 350 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7573147000 2020-04-07 0202 PPP 350 W. 43RD ST, NEW YORK, NY, 10036-6405
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-6405
Project Congressional District NY-12
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33094.75
Forgiveness Paid Date 2021-03-16
8970708301 2021-01-30 0202 PPS 350 W 43rd St, New York, NY, 10036-6454
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6454
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33005.79
Forgiveness Paid Date 2021-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State