Search icon

LOUIS J. IELMONI, INC.

Company Details

Name: LOUIS J. IELMONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (37 years ago)
Entity Number: 1299215
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J IELMONI Chief Executive Officer 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
LOUIS J. IELMONI, INC. DOS Process Agent 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1993-10-20 2020-10-13 Address 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1993-01-22 2010-10-18 Address 12 PAMELA RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-10-20 Address 12 PAMELA RD, HOPEWELL JUNSTION, NY, 12533, USA (Type of address: Principal Executive Office)
1988-10-17 1993-10-20 Address 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060662 2020-10-13 BIENNIAL STATEMENT 2020-10-01
121009006754 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002806 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002003190 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060925002010 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041206002257 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020930002730 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001003002269 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981026002037 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961021002180 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478407307 2020-05-01 0202 PPP 12 PAMELA RD, HOPEWELL JUNCTION, NY, 12533-6039
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4210
Loan Approval Amount (current) 4210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-6039
Project Congressional District NY-17
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4235.84
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State