Search icon

FROM ITALY WITH LOVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFFREY REIZNER Chief Executive Officer 473 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45785.64
Forgiveness Paid Date 2020-12-28
7395188505 2021-03-05 0235 PPS 473 Old Country Rd Unit A, Westbury, NY, 11590-5133
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35326
Loan Approval Amount (current) 35326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5133
Project Congressional District NY-03
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35549.73
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State