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

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

Form 5500 Series

Employer Identification Number (EIN):
464837300
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
31595.00
Total Face Value Of Loan:
31595.00
Date:
2020-06-24
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:
500000.00
Date:
2020-04-13
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31595
Current Approval Amount:
31595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
31826.12
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
29576.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State