Name: | FROM ITALY WITH LOVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1983 (42 years ago) |
Entity Number: | 839392 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFFREY REIZNER | Chief Executive Officer | 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2007-05-21 | Address | 3 OLD COUNTRY RD, WESTBURY, NY, 11590, 5225, USA (Type of address: Service of Process) |
2004-10-12 | 2005-07-26 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-05-05 | 2007-05-21 | Address | 3 OLD COUNTRY RD, WESTBURY, NY, 11590, 5225, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2007-05-21 | Address | 3 OLD COUNTRY RD, WESTBURY, NY, 11590, 5225, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2004-10-12 | Address | 3 OLD COUNTRY RD, WESTBURY, NY, 11590, 5225, USA (Type of address: Service of Process) |
1983-05-04 | 1995-05-05 | Address | 655 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002036 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110527002513 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090506002114 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070521002099 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050726002103 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
041012001058 | 2004-10-12 | CERTIFICATE OF CHANGE | 2004-10-12 |
030520002557 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010523002503 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
990628002536 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970528002052 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8947697306 | 2020-05-01 | 0235 | PPP | 473 A Old Country Road, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7395188505 | 2021-03-05 | 0235 | PPS | 473 Old Country Rd Unit A, Westbury, NY, 11590-5133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State