Search icon

ITALIAN SPEAKER IMPORTS, INC.

Company Details

Name: ITALIAN SPEAKER IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4561017
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: PO BOX 856, ARMONK, NY, United States, 10504
Principal Address: 72 AIRPORT DR, UNIT 103, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITALIAN SPEAKER IMPORTS, INC. 401(K) PLAN 2023 464837300 2024-06-10 ITALIAN SPEAKER IMPORTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 425120
Sponsor’s telephone number 9142194180
Plan sponsor’s address 72 AIRPORT DRIVE UNIT 103, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing DAWN LEVY-WEINSTEIN
ITALIAN SPEAKER IMPORTS, INC. 401(K) PLAN 2022 464837300 2023-05-25 ITALIAN SPEAKER IMPORTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 425120
Sponsor’s telephone number 9142194180
Plan sponsor’s address 72 AIRPORT DRIVE UNIT 103, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing DAWN LEVY-WEINSTEIN

Chief Executive Officer

Name Role Address
JOHN KRUPA Chief Executive Officer 523 BEDFORD ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
ITALIAN SPEAKER IMPORTS DOS Process Agent PO BOX 856, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 523 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-10-09 Address PO BOX 856, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-04-02 2020-04-03 Address 129 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2016-05-19 2018-04-02 Address 523 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2016-05-19 2020-04-03 Address PO BOX 856, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2016-05-19 2024-10-09 Address 523 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2014-04-11 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2016-05-19 Address P.O. BOX 856, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004054 2024-10-09 BIENNIAL STATEMENT 2024-10-09
200403061018 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006390 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160519006364 2016-05-19 BIENNIAL STATEMENT 2016-04-01
140411000895 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508778403 2021-02-17 0202 PPS 72 Airport Dr Ste 103, Wappingers Falls, NY, 12590-6184
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31595
Loan Approval Amount (current) 31595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-6184
Project Congressional District NY-18
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 31826.12
Forgiveness Paid Date 2021-11-22
4711907107 2020-04-13 0202 PPP 72 Airport Drive, Suite 103, Wappingers Falls, NY, 12590-6164
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-6164
Project Congressional District NY-18
Number of Employees 5
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 29576.14
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State