Search icon

INDEPENDENT APPLIANCE INSTALLERS, INC.

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
1999-01-04 2001-02-01 Address 4300 HYLAN BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

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
990104000310 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005638303 2021-01-26 0202 PPS 54 Pratt Ct, Staten Island, NY, 10312-1601
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19974.2
Loan Approval Amount (current) 19974.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1601
Project Congressional District NY-11
Number of Employees 6
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20117.58
Forgiveness Paid Date 2021-10-25
7242277108 2020-04-14 0202 PPP 54 PRATT CT, STATEN ISLAND, NY, 10312-1601
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19974.2
Loan Approval Amount (current) 19974.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-1601
Project Congressional District NY-11
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20217.17
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State