Search icon

ITALO CLASPS, INC.

Company Details

Name: ITALO CLASPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 2510728
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W. 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W. 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BABAK CHAFE Chief Executive Officer 10 W. 47TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-06 2022-11-26 Address 10 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-05-16 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-16 2022-11-26 Address 10 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000274 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
150209006715 2015-02-09 BIENNIAL STATEMENT 2014-05-01
120723002224 2012-07-23 BIENNIAL STATEMENT 2012-05-01
100806002064 2010-08-06 BIENNIAL STATEMENT 2010-05-01
080519002490 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519003058 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040510002808 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020506002123 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000516000718 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237597309 2020-04-29 0202 PPP 15 W 47TH ST, BOOTH 57-58, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10593.49
Forgiveness Paid Date 2021-03-29
3498188510 2021-02-24 0202 PPS 15 W 47TH ST BOOTH 57-58, NEW YORK, NY, 10036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10471.23
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State