Search icon

ITALO'S DESIGN CORP.

Company Details

Name: ITALO'S DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2007 (18 years ago)
Entity Number: 3513995
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 143-50 HOOVER AVENUE #420, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 718-298-5091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-50 HOOVER AVENUE #420, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
1469780-DCA Inactive Business 2013-07-22 2023-02-28

History

Start date End date Type Value
2024-03-08 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-08 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070508000315 2007-05-08 CERTIFICATE OF INCORPORATION 2007-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258584 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258585 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3004473 RENEWAL INVOICED 2019-03-19 100 Home Improvement Contractor License Renewal Fee
3004472 TRUSTFUNDHIC INVOICED 2019-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479323 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2479322 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029804 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2029805 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
1251827 TRUSTFUNDHIC INVOICED 2013-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1251828 FINGERPRINT INVOICED 2013-07-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835977305 2020-04-29 0202 PPP 143-50 Hoover Ave Ste 408, Briarwood, NY, 11435
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42170.28
Forgiveness Paid Date 2021-06-22
8630658902 2021-05-11 0202 PPS 14350 Hoover Ave Apt 408, Briarwood, NY, 11435-2126
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38593
Loan Approval Amount (current) 38593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-2126
Project Congressional District NY-06
Number of Employees 7
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38696.99
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State