Search icon

INTERNATIONAL ARCHITECTURAL PARTITIONS, INC.

Headquarter

Company Details

Name: INTERNATIONAL ARCHITECTURAL PARTITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946532
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450, 7th avenue, 36th floor, STE 3604, New York, NY, United States, 10123
Principal Address: 450 SEVENTH AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL ARCHITECTURAL PARTITIONS, INC., CONNECTICUT 1311868 CONNECTICUT

DOS Process Agent

Name Role Address
INTERNATIONAL ARCHITECTURAL PARTITIONS, INC. DOS Process Agent 450, 7th avenue, 36th floor, STE 3604, New York, NY, United States, 10123

Chief Executive Officer

Name Role Address
LETIZIA INGALLINERA Chief Executive Officer 450 SEVENTH AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 450 SEVENTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2022-12-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-10 2024-05-01 Address 450 SEVENTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2019-01-10 2024-05-01 Address 450 SEVENTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2016-05-13 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-13 2019-01-10 Address 450 SEVENTH AVENUE, SUITE 3604, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043234 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221229003083 2022-12-29 BIENNIAL STATEMENT 2022-05-01
200505061286 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190110060630 2019-01-10 BIENNIAL STATEMENT 2018-05-01
160513000481 2016-05-13 CERTIFICATE OF INCORPORATION 2016-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869738409 2021-02-12 0202 PPS 450 Fashion Ave # 36, New York, NY, 10123-0101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32427
Loan Approval Amount (current) 32427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0101
Project Congressional District NY-12
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32632.22
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State