Search icon

ITALIA OUTDOOR LIVING GROUP INC.

Company Details

Name: ITALIA OUTDOOR LIVING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2019 (6 years ago)
Entity Number: 5471775
ZIP code: 11547
County: Nassau
Place of Formation: New York
Address: 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, United States, 11547
Principal Address: 110 BRUSH HOLLOW CLOSE, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-708-7557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIANA AMARAL DOS Process Agent 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, United States, 11547

Chief Executive Officer

Name Role Address
FABRICIO DENADAE Chief Executive Officer 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, United States, 11547

Licenses

Number Status Type Date End date
2093085-DCA Active Business 2019-12-18 2025-02-28

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-01-03 Address 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-01-03 Address 133 GLENWOOD RD 1FL COMM, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000773 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230501002560 2023-05-01 BIENNIAL STATEMENT 2023-01-01
190109010204 2019-01-09 CERTIFICATE OF INCORPORATION 2019-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557507 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557506 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291050 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3291049 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3112703 LICENSE INVOICED 2019-11-07 75 Home Improvement Contractor License Fee
3112701 FINGERPRINT INVOICED 2019-11-07 75 Fingerprint Fee
3112702 TRUSTFUNDHIC INVOICED 2019-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3107740 DCA-SUS CREDITED 2019-10-29 50 Suspense Account
3107739 PROCESSING INVOICED 2019-10-29 25 License Processing Fee
3090039 TRUSTFUNDHIC INVOICED 2019-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
11775.00
Total Face Value Of Loan:
11775.00
Date:
2020-06-17
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

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11775
Current Approval Amount:
11775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11881.78

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 665-3632
Add Date:
2019-04-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State