Search icon

IONA MANAGEMENT & MAINTENANCE CORP.

Company Details

Name: IONA MANAGEMENT & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046673
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 480 FOREST AVE., LOCUST VALLEY, NY, United States, 11560
Principal Address: 480 FOREST AVENUE SUITE 505, LOCUST VALLEY, NY, United States, 11560

Contact Details

Phone +1 917-559-6392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IONA MANAGEMENT & MAINTENANCE CORP. DOS Process Agent 480 FOREST AVE., LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
RINALDO IONA Chief Executive Officer 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
274842714
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1383129-DCA Active Business 2011-02-20 2025-02-28

History

Start date End date Type Value
2024-10-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-14 2017-01-04 Address 480 FOREST AVENUE SUITE 505, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2011-01-25 2013-01-14 Address 17 RALPH YOUNG AVE., APT. 2, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2011-01-25 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220302002582 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190109060105 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006042 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006154 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130114006363 2013-01-14 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553166 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553005 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279341 TRUSTFUNDHIC INVOICED 2021-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279342 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
2930008 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930007 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481288 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481289 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1870990 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870991 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
6095.00
Total Face Value Of Loan:
33798.00
Date:
2020-05-14
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:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-25
Type:
Unprog Rel
Address:
1 PLAZA RD, GREENVALE, NY, 11548
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27703
Current Approval Amount:
33798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34100.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State