Search icon

ILSA MACHINES CORP.

Headquarter

Company Details

Name: ILSA MACHINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of ILSA MACHINES CORP., FLORIDA F19000001227 FLORIDA

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

History

Start date End date Type Value
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 2024-05-10 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2010-01-05 2024-05-10 Address 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-01-28 2019-03-13 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1998-02-27 2010-01-05 Address 600 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 11704, USA (Type of address: Service of Process)
1998-02-27 2000-01-28 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1998-02-27 2024-05-10 Address 231 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-12-15 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-15 1998-02-27 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120125002701 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100105002391 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080304002020 2008-03-04 BIENNIAL STATEMENT 2007-12-01
060411002593 2006-04-11 BIENNIAL STATEMENT 2005-12-01
031222002041 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020506002735 2002-05-06 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412027302 2020-05-02 0235 PPP 231 Edison Ave, WEST BABYLON, NY, 11704
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124800
Loan Approval Amount (current) 124800
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126067.21
Forgiveness Paid Date 2021-05-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State