Search icon

H. INTERDONATI, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
74Y60
UEI Expiration Date:
2020-03-27

Business Information

Activation Date:
2019-03-30
Initial Registration Date:
2014-06-09

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22772.00
Total Face Value Of Loan:
22772.00

Trademarks Section

Serial Number:
74604552
Mark:
ALNOSE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-11-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ALNOSE

Goods And Services

For:
chemical additives for use in the manufacture of food products
First Use:
1987-09-19
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22772
Current Approval Amount:
22772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23017.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State