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
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2020 | 112565503 | 2021-05-24 | IGNELZI INTERIORS, INC. | 7 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2019 | 112565503 | 2020-11-23 | IGNELZI INTERIORS, INC. | 9 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2018 | 112565503 | 2019-07-08 | IGNELZI INTERIORS, INC. | 9 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2017 | 112565503 | 2018-09-17 | IGNELZI INTERIORS, INC. | 8 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2016 | 112565503 | 2017-12-27 | IGNELZI INTERIORS, INC. | 9 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2015 | 112565503 | 2016-10-17 | IGNELZI INTERIORS, INC. | 8 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
IGNELZI INTERIORS, INC. PROFIT SHARING PLAN | 2014 | 112565503 | 2015-11-30 | IGNELZI INTERIORS, INC. | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-11-30 |
Name of individual signing | HUGO POMIES |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-05 217 STREET, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
PAUL IGNELZI | Agent | 98-05 217 ST, QUEENS VILLAGE, NY, 11429 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0837457-DCA | Inactive | Business | 2003-01-03 | 2021-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594819 | 0215600 | 1997-02-13 | 9805 217TH ST, QUEENS VILLAGE, NY, 11429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State