Search icon

IGNELZI INTERIORS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112565503
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
395900.00
Total Face Value Of Loan:
395900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-13
Type:
Planned
Address:
9805 217TH ST, QUEENS VILLAGE, NY, 11429
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395900
Current Approval Amount:
395900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400892.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State