Search icon

IGNELZI INTERIORS INC.

Company Details

Name: IGNELZI INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1981 (44 years ago)
Date of dissolution: 23 May 2024
Entity Number: 691285
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 98-05 217 STREET, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 718-464-0279

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
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2021 112565503 2022-03-21 IGNELZI INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 1424 BURTON ST., WHITESTONE, NY, 113571234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2020 112565503 2021-05-24 IGNELZI INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2019 112565503 2020-11-23 IGNELZI INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2018 112565503 2019-07-08 IGNELZI INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2017 112565503 2018-09-17 IGNELZI INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2016 112565503 2017-12-27 IGNELZI INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2015 112565503 2016-10-17 IGNELZI INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2014 112565503 2015-11-30 IGNELZI INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234

Signature of

Role Plan administrator
Date 2015-11-30
Name of individual signing HUGO POMIES
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2013 112565503 2014-12-24 IGNELZI INTERIORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234

Signature of

Role Plan administrator
Date 2014-12-24
Name of individual signing HUGO POMIES
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN 2012 112565503 2013-10-30 IGNELZI INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-04-01
Business code 238900
Sponsor’s telephone number 7184640279
Plan sponsor’s address 98-05 217TH STREET, QUEENS VILLAGE, NY, 114291234

Signature of

Role Plan administrator
Date 2013-10-30
Name of individual signing HUGO POMIES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-05 217 STREET, QUEENS VILLAGE, NY, United States, 11429

Agent

Name Role Address
PAUL IGNELZI Agent 98-05 217 ST, QUEENS VILLAGE, NY, 11429

Licenses

Number Status Type Date End date
0837457-DCA Inactive Business 2003-01-03 2021-02-28

History

Start date End date Type Value
2007-07-11 2024-06-17 Address 98-05 217 ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent)
2007-07-11 2024-06-17 Address 98-05 217 STREET, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1981-04-08 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-08 2007-07-11 Address 145-15 21ST AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003642 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
070711000727 2007-07-11 CERTIFICATE OF CHANGE 2007-07-11
011211000477 2001-12-11 ANNULMENT OF DISSOLUTION 2001-12-11
DP-800178 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A754787-4 1981-04-08 CERTIFICATE OF INCORPORATION 1981-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394176 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3394175 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3257873 RENEWAL CREDITED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257872 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904962 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2904963 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2501951 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501950 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866901 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866900 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300594819 0215600 1997-02-13 9805 217TH ST, QUEENS VILLAGE, NY, 11429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-04
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 17
Nr Exposed 17
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Contest Date 1997-06-04
Final Order 1997-08-29
Nr Instances 5
Nr Exposed 17
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571517203 2020-04-27 0202 PPP 98-05 217th st 0, Queens Village, NY, 11429-1234
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395900
Loan Approval Amount (current) 395900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1234
Project Congressional District NY-05
Number of Employees 19
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400892.74
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State