Search icon

IDEAS BY BARBARA SZAFIANSKI, INC.

Company Details

Name: IDEAS BY BARBARA SZAFIANSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1978 (47 years ago)
Entity Number: 464118
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-18 NORTHERN BLVD, STE 309, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-18 NORTHERN BLVD, STE 309, NEW YORK, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA SZAFIANSKI Chief Executive Officer 37-18 NORTHERN BLVD SUITE 309, STE 309, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-18 NORTHERN BLVD, STE 309, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-02-23 2017-06-06 Address 37-18 NORTHERN BLVD SUITE 309, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-02-17 2012-02-23 Address 334 E 79TH ST, PHF, NEW YORK, NY, 10021, 0981, USA (Type of address: Chief Executive Officer)
2000-02-17 2014-02-13 Address 230 E 79TH ST, NEW YORK, NY, 10021, 0981, USA (Type of address: Service of Process)
2000-02-17 2017-06-06 Address 230 E 79TH ST, 7C, NEW YORK, NY, 10021, 0981, USA (Type of address: Principal Executive Office)
1994-01-24 2000-02-17 Address 230 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006731 2017-06-06 BIENNIAL STATEMENT 2016-01-01
140213002098 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120223002171 2012-02-23 BIENNIAL STATEMENT 2012-01-01
20120215041 2012-02-15 ASSUMED NAME CORP INITIAL FILING 2012-02-15
100122002144 2010-01-22 BIENNIAL STATEMENT 2010-01-01

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:
106310.00
Total Face Value Of Loan:
106310.00
Date:
2020-05-02
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:
114692.00
Total Face Value Of Loan:
114692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114692
Current Approval Amount:
114692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116156.3
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106310
Current Approval Amount:
106310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107618.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State