Search icon

IBA INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IBA INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1986 (39 years ago)
Entity Number: 1093816
ZIP code: 20170
County: New York
Place of Formation: New York
Address: 470 SpringPark Place, Suite 700, Herndon, VA, United States, 20170
Principal Address: 470 Springpark Place, Suite 700, Herndon, VA, United States, 20170

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent 470 SpringPark Place, Suite 700, Herndon, VA, United States, 20170

Chief Executive Officer

Name Role Address
HENRI DE ROMREE Chief Executive Officer CHEMIN DU CYCLOTRON 3, LOUVAIN LA NEUVE, Belgium, 1348

Unique Entity ID

Unique Entity ID:
GQJ6DCAG11N3
CAGE Code:
08286
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
IBA INDUSTRIAL INC
Activation Date:
2024-12-20
Initial Registration Date:
2002-03-02

Commercial and government entity program

CAGE number:
08286
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-12-11
SAM Expiration:
2024-12-07

Contact Information

POC:
RICK SCHULTZ
Phone:
+1 631-595-4117
Fax:
+1 631-254-6800

Highest Level Owner

Vendor Certified:
2023-12-11
CAGE number:
B4929
Company Name:
ION BEAM APPLICATIONS SA

Immediate Level Owner

Vendor Certified:
2023-12-11
CAGE number:
7FAP9
Company Name:
IBA USA INC

History

Start date End date Type Value
2024-06-28 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-06-03 2024-06-03 Address CHEMIN DU CYCLOTRON 3, LOUVAIN LA NEUVE, BEL (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 2000 EDMUND HALLEY DR, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-06-03 2024-06-03 Address 151 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004413 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230408000247 2023-04-08 BIENNIAL STATEMENT 2022-06-01
210818000489 2021-08-18 BIENNIAL STATEMENT 2021-08-18
180629006017 2018-06-29 BIENNIAL STATEMENT 2018-06-01
171115000722 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA860110P0460
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-15
Description:
IBA FIELD SERVICE FOR DYNAMITRON
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT-REP OF INSTRUMENTS & LAB EQ

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
477297.00
Total Face Value Of Loan:
477297.00
Date:
2020-05-03
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:
477297.00
Total Face Value Of Loan:
477297.00

Trademarks Section

Serial Number:
78607203
Mark:
EASYEBEAM
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:
2005-04-12
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
EASYEBEAM

Goods And Services

For:
self contained electron beam processing systems comprised of a high voltage electron or ion beam accelerator, control console, product transport system and protective enclosure
First Use:
2006-03-31
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78535760
Mark:
RDI
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:
2004-12-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
RDI

Goods And Services

For:
Ion sources, power supplies and charged particle accelerators
First Use:
1960-11-09
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77898946
Mark:
DYNASOLAR
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:
2009-12-22
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DYNASOLAR

Goods And Services

For:
Linear particle beam accelerators
First Use:
2008-05-31
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77697489
Mark:
EASY-E-BEAM
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2009-03-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EASY-E-BEAM

Goods And Services

For:
Self contained electron beam processing systems comprised of a high voltage electron, control console, electron beam transport system and protective enclosure, all sold as a unit for irradiation processing of polymeric materials
First Use:
2010-06-07
International Classes:
009 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-25
Type:
Referral
Address:
151 HEARTLAND BLVD., EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$477,297
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$477,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$483,769.93
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $477,297

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State