Search icon

INTERNATIONAL IMPORT CORP.

Company Details

Name: INTERNATIONAL IMPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653515
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, STE 808, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON MITTELMAN Chief Executive Officer 20 WEST 47TH STREET, ROOM 808, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
INTERNATIONAL IMPORT CORP. DOS Process Agent 20 WEST 47TH ST, STE 808, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133729916
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-30 2020-12-31 Address 20 WEST 47TH ST STE 808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-05 2020-12-31 Address 22 WEST 48TH STREET, ROOM 403, NEW YORK, NY, 10036, 3224, USA (Type of address: Chief Executive Officer)
1993-10-05 2020-12-30 Address 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-07-22 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-22 1993-10-05 Address 22 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060220 2020-12-31 BIENNIAL STATEMENT 2020-07-01
201230000119 2020-12-30 CERTIFICATE OF CHANGE 2020-12-30
120806002548 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100716002933 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080731003111 2008-07-31 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42378

Date of last update: 15 Mar 2025

Sources: New York Secretary of State