Search icon

IF BOUTIQUE, LTD.

Company Details

Name: IF BOUTIQUE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1979 (46 years ago)
Entity Number: 541168
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 GRAND STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNETTE BIRD Chief Executive Officer 94 GRAND STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 GRAND STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-05-01 2011-02-22 Address 94 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-03-19 2011-02-22 Address 94 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-03-19 2001-05-01 Address 94 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-05-12 2011-02-22 Address 94 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-05-12 1999-03-19 Address 94 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-05-16 1997-05-12 Address 474 WEST BROADWAY, NEW YORK, NY, 10012, 3141, USA (Type of address: Principal Executive Office)
1995-05-16 1997-05-12 Address 474 WEST BROADWAY, NEW YORK, NY, 10012, 3141, USA (Type of address: Service of Process)
1995-05-16 1999-03-19 Address 3 HANOVER SQUARE, NEW YORK, NY, 10012, 3141, USA (Type of address: Chief Executive Officer)
1979-02-27 1995-05-16 Address 16 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006529 2017-06-06 BIENNIAL STATEMENT 2017-02-01
20170516107 2017-05-16 ASSUMED NAME LLC INITIAL FILING 2017-05-16
130206006603 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110222002495 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090210002785 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070212002865 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050330002761 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030610002078 2003-06-10 BIENNIAL STATEMENT 2003-02-01
010501002381 2001-05-01 BIENNIAL STATEMENT 2001-02-01
990319002112 1999-03-19 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956627403 2020-05-13 0202 PPP 94 Grand Street, New York, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66330
Loan Approval Amount (current) 66330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6536.83
Forgiveness Paid Date 2021-09-02
1089388500 2021-02-18 0202 PPS 94 Grand St, New York, NY, 10013-2613
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66330
Loan Approval Amount (current) 66330
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 New York, NEW YORK, NY, 10013-2613
Project Congressional District NY-10
Number of Employees 8
NAICS code 448190
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 Unanswered
Veteran Unanswered
Forgiveness Amount 63197.45
Forgiveness Paid Date 2022-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000166 Americans with Disabilities Act - Other 2020-01-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2020-08-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name IF BOUTIQUE, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State