Search icon

H. INTERDONATI, INC.

Company Details

Name: H. INTERDONATI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1953 (72 years ago)
Entity Number: 90668
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: LAURA INTERDONATI, 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA INTERDONATI DOS Process Agent 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LAURA INTERDONATI Chief Executive Officer 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2009-02-10 2021-02-18 Address 1 QUAKER PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-02-20 2009-02-10 Address 54 SNAKE HILL ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2007-02-20 2021-02-18 Address 420 JERICHO TPKE / SUITE 234, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-06-21 2007-02-20 Address 54 SNAKE HILL RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1995-06-21 2007-02-20 Address 54 SNAKE HILL RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1995-06-21 2007-02-20 Address 420 JERICHO TPKE, STE 234, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1953-02-06 1995-06-21 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219000198 2021-02-19 CERTIFICATE OF AMENDMENT 2021-02-19
210218060205 2021-02-18 BIENNIAL STATEMENT 2021-02-01
130306002328 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110407002248 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090210003028 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070220002781 2007-02-20 BIENNIAL STATEMENT 2007-02-01
030318002760 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010307002294 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990322002640 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970225002168 1997-02-25 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185347704 2020-05-01 0235 PPP 179 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22772
Loan Approval Amount (current) 22772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23017.48
Forgiveness Paid Date 2021-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State