Search icon

SHIPPING SERVICES ITALIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIPPING SERVICES ITALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184567
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIPPING SERVICE ITALIA , INC. DOS Process Agent 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALESSANDRA FREMURA Chief Executive Officer 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133941684
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 271 MADISON AVENUE, SUITE 1000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 580 BROADWAY, 712, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-03-22 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-26 2023-08-02 Address 580 BROADWAY, SUITE #712, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000695 2023-08-02 BIENNIAL STATEMENT 2023-03-01
220314003753 2022-03-14 BIENNIAL STATEMENT 2021-03-01
130426000017 2013-04-26 ERRONEOUS ENTRY 2013-04-26
DP-1980037 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090226002468 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
80345.00
Total Face Value Of Loan:
80345.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
151949.00
Total Face Value Of Loan:
151949.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80345
Current Approval Amount:
80345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80714.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151949
Current Approval Amount:
151949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153621.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State