Search icon

IGLARSH SUPPLY CO., INC.

Company Details

Name: IGLARSH SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1959 (66 years ago)
Entity Number: 120689
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 985 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IGLARSH SUPPLY CO., INC. DOS Process Agent 985 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1959-06-23 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1959-06-23 2024-02-05 Address 985 AMSTERDAM AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003434 2024-01-22 CERTIFICATE OF PAYMENT OF TAXES 2024-01-22
DP-613934 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B414660-2 1986-10-21 ASSUMED NAME CORP INITIAL FILING 1986-10-21
166469 1959-06-23 CERTIFICATE OF INCORPORATION 1959-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-12 No data 985 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 985 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 985 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-03 No data 985 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920527702 2020-05-01 0202 PPP 985 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78220
Loan Approval Amount (current) 78220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 444120
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 78980.17
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State