Search icon

I & S MULTI LEASING INC.

Company Details

Name: I & S MULTI LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231620
ZIP code: 13407
County: Herkimer
Place of Formation: New York
Address: 10 NEW YORK STREET, MOHAWK, NY, United States, 13407
Principal Address: RD 2, BOX 24A, MONTAUK, NY, United States, 13407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROOR Chief Executive Officer RD 2, BOX 24A, MONTAUK, NY, United States, 13407

Agent

Name Role Address
DONALD J. FOOR Agent 10 NEW YORK ST, MOHAWK, NY, 13407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NEW YORK STREET, MOHAWK, NY, United States, 13407

History

Start date End date Type Value
1994-02-16 2019-06-21 Address RD 2, BOX 24A, MONTAUK, NY, 13407, USA (Type of address: Service of Process)
1988-02-01 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-01 1994-02-16 Address 940 RIDGEWOOD ROAD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621000242 2019-06-21 CERTIFICATE OF CHANGE 2019-06-21
940216002129 1994-02-16 BIENNIAL STATEMENT 1994-02-01
B597551-3 1988-02-01 CERTIFICATE OF INCORPORATION 1988-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38391.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State