Search icon

INNOVATIVE REPORTING SERVICE INC.

Company Details

Name: INNOVATIVE REPORTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1115150
ZIP code: 11792
County: Nassau
Place of Formation: New York
Address: 3 BETSY COURT, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHY MALERBA Chief Executive Officer 3 BETSY COURT, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BETSY COURT, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2000-09-12 2010-09-16 Address 3 BETSY COURT, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2000-09-12 2010-09-16 Address 3 BETSY COURT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2000-09-12 2010-09-16 Address 3 BETSY COURT, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-10-08 2000-09-12 Address 3 BETSY COURT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-09-12 Address 3 BETSY COURT, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-09-14 1993-10-08 Address PO BOX 951, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-09-12 Address PO BOX 951, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1986-09-26 1993-09-14 Address P.O. BOX 159, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100916002371 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080903002268 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060919002180 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041029002091 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020826002258 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000912002715 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980904002105 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960830002028 1996-08-30 BIENNIAL STATEMENT 1996-09-01
931008002587 1993-10-08 BIENNIAL STATEMENT 1993-09-01
930914003224 1993-09-14 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053387408 2020-05-08 0235 PPP 3 Betsy Court, Wading River, NY, 11792
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State