Search icon

ITALIAN AROMA, INC.

Company Details

Name: ITALIAN AROMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614956
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146 PO BOX 1169, CLIFTON PARK, NY, United States, 12065
Principal Address: 517 SARATOGA ROAD, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M. KUZIAK Chief Executive Officer 517 SARATOGA RD, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
IANNIELLO ANDERSON REILLY LUHN & NICHOLS DOS Process Agent NORTHWAY NINE PLAZA, 805 ROUTE 146 PO BOX 1169, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0267-23-232132 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 517 SARATOGA ROAD, GLENVILLE, New York, 12302 Food & Beverage Business

History

Start date End date Type Value
1996-02-15 2006-03-31 Address 1 SCHLENSKER DR, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-04-15 1996-02-15 Address 49 HETCHELTOWN ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140327002080 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120529002817 2012-05-29 BIENNIAL STATEMENT 2012-02-01
100706002174 2010-07-06 BIENNIAL STATEMENT 2010-02-01
080317002274 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060331002712 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040212002768 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020222002023 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000405002471 2000-04-05 BIENNIAL STATEMENT 2000-02-01
980205002295 1998-02-05 BIENNIAL STATEMENT 1998-02-01
960215002394 1996-02-15 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8378708400 2021-02-13 0248 PPP 517 Saratoga Rd, Schenectady, NY, 12302-5429
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96547
Loan Approval Amount (current) 96547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-5429
Project Congressional District NY-20
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97019.01
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State