Search icon

INNOVATIONS IN WALL COVERINGS, INC.

Company Details

Name: INNOVATIONS IN WALL COVERINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1974 (51 years ago)
Entity Number: 346005
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 150 VARICK ST, 9TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY MAYER Chief Executive Officer 150 VARICK ST, 9TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
INNOVATIONS IN WALL COVERINGS, INC. DOS Process Agent 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-06-01 2020-07-17 Address 150 VARICK STREET, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-09-16 2016-06-01 Address 150 VARICK ST, 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-04-14 1996-09-16 Address 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-04-14 1996-09-16 Address 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-04-14 1996-09-16 Address 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1974-06-18 1993-04-14 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060109 2020-07-17 BIENNIAL STATEMENT 2020-06-01
180604007555 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006353 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603007202 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006720 2012-06-04 BIENNIAL STATEMENT 2012-06-01
20120313024 2012-03-13 ASSUMED NAME CORP INITIAL FILING 2012-03-13
100806002137 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080624002966 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060621002796 2006-06-21 BIENNIAL STATEMENT 2006-06-01
020610002358 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501388408 2021-02-10 0202 PPS 150 Varick St Rm 9, New York, NY, 10013-1218
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742980
Loan Approval Amount (current) 742980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1218
Project Congressional District NY-10
Number of Employees 50
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 749492.63
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State