Search icon

INDEPENDENT BROKERS ASSOCIATES CORP.

Company Details

Name: INDEPENDENT BROKERS ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1985 (39 years ago)
Entity Number: 1030286
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: C/O BARTLETT, PONTIFF, STEWART & RHODES, P.C., PO Box 2168, GLENS FALLS, NY, United States, 12801
Principal Address: 553 GLEN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS G TAYLOR DOS Process Agent C/O BARTLETT, PONTIFF, STEWART & RHODES, P.C., PO Box 2168, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
NICHOLAS G TAYLOR Chief Executive Officer 553 GLEN STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-06-11 Address 1 Washington Street, PO Box 2168, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-06-11 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2013-01-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-27 2023-06-13 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2009-10-27 2023-06-13 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2007-10-01 2009-10-27 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2007-10-01 2009-10-27 Address 553 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611004184 2024-06-11 BIENNIAL STATEMENT 2024-06-11
230613003982 2023-06-13 BIENNIAL STATEMENT 2021-10-01
130129000098 2013-01-29 CERTIFICATE OF AMENDMENT 2013-01-29
111014003167 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091027002743 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071001002373 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051128003170 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030930002470 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010926002553 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991021002024 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4386697002 2020-04-03 0248 PPP 553 Glen Street, GLENS FALLS, NY, 12801-2208
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-2208
Project Congressional District NY-21
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33130.73
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State