Search icon

ILCO PAINTING CORPORATION

Headquarter

Company Details

Name: ILCO PAINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1968 (57 years ago)
Entity Number: 226223
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LEVINE Chief Executive Officer 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
1076632
State:
CONNECTICUT

History

Start date End date Type Value
2000-07-07 2004-08-25 Address 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Chief Executive Officer)
2000-07-07 2004-08-25 Address 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Service of Process)
1995-07-20 2004-08-25 Address 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Principal Executive Office)
1995-07-20 2000-07-07 Address 10 TWIN PONDS, KINGS POINT, NY, 11024, 1527, USA (Type of address: Chief Executive Officer)
1995-07-20 2000-07-07 Address SAMUEL LEVINE, 1433 E 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716006245 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120806002590 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100723002426 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080724002314 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060629002913 2006-06-29 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
218167.50
Total Face Value Of Loan:
218167.50
Date:
2020-04-29
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:
325600.00
Total Face Value Of Loan:
325600.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State