Search icon

INDEPENDENT APPLIANCE INSTALLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT APPLIANCE INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1999 (26 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2330611
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 54 PRATT COURT, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-317-7860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SAVASTA Chief Executive Officer 465 CORBIN AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
INDEPENDENT APPLIANCE INSTALLERS, INC. DOS Process Agent 54 PRATT COURT, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1068945-DCA Inactive Business 2002-11-29 2023-02-28

History

Start date End date Type Value
2021-04-02 2023-09-17 Address 54 PRATT COURT, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2001-02-01 2023-09-17 Address 465 CORBIN AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-03-19 Address 465 CORBIN AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2001-02-01 2021-04-02 Address 148 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1999-01-04 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230917000039 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
210402061276 2021-04-02 BIENNIAL STATEMENT 2019-01-01
050203002074 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030319002074 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010201002608 2001-02-01 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309000 LICENSE REPL CREDITED 2021-03-16 15 License Replacement Fee
3309205 LICENSEDOC0 INVOICED 2021-03-16 0 License Document Replacement, Lost in Mail
3268611 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268612 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2989446 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989447 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2548979 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2500604 DCA-SUS CREDITED 2016-11-30 75 Suspense Account
2500603 PROCESSING INVOICED 2016-11-30 25 License Processing Fee
2475289 RENEWAL CREDITED 2016-10-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19974.20
Total Face Value Of Loan:
19974.20
Date:
2020-04-14
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:
19974.20
Total Face Value Of Loan:
19974.20

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19974.2
Current Approval Amount:
19974.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20117.58
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19974.2
Current Approval Amount:
19974.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20217.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State