Search icon

ILSA MACHINES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ILSA MACHINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (30 years ago)
Entity Number: 1981910
ZIP code: 10281
County: New York
Place of Formation: New York
Address: c/o RSF, 200 Liberty Street, 27th Floor, New York, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINO MALAGUTI, PRESIDENT Chief Executive Officer C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent c/o RSF, 200 Liberty Street, 27th Floor, New York, NY, United States, 10281

Links between entities

Type:
Headquarter of
Company Number:
F19000001227
State:
FLORIDA

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-05-10 Address C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-05-28 Address C/O RSF, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003258 2025-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-28
240510001848 2024-05-10 BIENNIAL STATEMENT 2024-05-10
200416060363 2020-04-16 BIENNIAL STATEMENT 2019-12-01
190313060833 2019-03-13 BIENNIAL STATEMENT 2017-12-01
140121002316 2014-01-21 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124800.00
Total Face Value Of Loan:
124800.00

Trademarks Section

Serial Number:
78130491
Mark:
SELECT SOLVENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2002-05-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SELECT SOLVENT

Goods And Services

For:
Dry Cleaning Machinery
International Classes:
007 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124800
Current Approval Amount:
124800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126067.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State