Search icon

ILLAN-SP CORPORATION

Company Details

Name: ILLAN-SP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976287
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 32-50 76TH STREET, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 347-639-8021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILLAN-SP CORPORATION DOS Process Agent 32-50 76TH STREET, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
RICHARD RODRIGUEZ Chief Executive Officer 51-20 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1422243-DCA Active Business 2012-03-17 2025-02-28

History

Start date End date Type Value
2012-07-11 2020-07-06 Address 80-10 32ND AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-07-23 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2020-07-13 Address 32-50 76TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060870 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200706060502 2020-07-06 BIENNIAL STATEMENT 2020-07-01
120711006665 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100723000273 2010-07-23 CERTIFICATE OF INCORPORATION 2010-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545543 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545544 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3253779 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253778 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906380 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906381 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2475160 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475161 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
1909468 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909469 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125097209 2020-04-15 0202 PPP 32-50 70TH STREET, EAST ELMHURST, NY, 11370
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89250
Loan Approval Amount (current) 89250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90273.9
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State