Search icon

ILHABELA HOLDINGS INC.

Company Details

Name: ILHABELA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2008 (17 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 3652321
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH STREET, UNIT 601, 2, NEW YORK, NY, United States, 10001
Principal Address: 520 WEST 27TH STREET, UNIT 601, 902, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES GEPP DOS Process Agent 520 WEST 27TH STREET, UNIT 601, 2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLES GEPP Chief Executive Officer 520 WEST 27TH STREET, UNIT 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-06-30 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-28 2024-05-30 Address 520 WEST 27TH STREET, UNIT 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-05-30 Address 520 WEST 27TH STREET, UNIT 601, 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-01 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-01 2020-02-28 Address APARTMENT 17D, 124 WEST 60TH, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018847 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
200228060411 2020-02-28 BIENNIAL STATEMENT 2018-04-01
080401000293 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836647204 2020-04-16 0202 PPP 520 W 27TH ST UNIT 601, NEW YORK, NY, 10001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374010
Loan Approval Amount (current) 374010
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, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379049.78
Forgiveness Paid Date 2021-08-26
6919638408 2021-02-11 0202 PPS 520 W 27th St Ste 601, New York, NY, 10001-5533
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353522.5
Loan Approval Amount (current) 353522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-5533
Project Congressional District NY-12
Number of Employees 25
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358324.51
Forgiveness Paid Date 2022-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State