Search icon

IBS-BUILDING SERVICE CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IBS-BUILDING SERVICE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Entity Number: 1264969
ZIP code: 11101
County: New York
Place of Formation: New York
Address: IBS DIRECT, 36-06 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J COMASKEY Chief Executive Officer 36-06 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IBS DIRECT, 36-06 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
1224805
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-05-23 2024-05-23 Address 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218002757 2024-12-17 CERTIFICATE OF AMENDMENT 2024-12-17
240523000951 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220329002311 2022-03-29 BIENNIAL STATEMENT 2020-05-01
161209002041 2016-12-09 BIENNIAL STATEMENT 2016-05-01
061116002507 2006-11-16 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
1336980.00
Total Face Value Of Loan:
1336980.00
Date:
2020-05-02
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:
1285070.00
Total Face Value Of Loan:
1285070.00

Trademarks Section

Serial Number:
88901006
Mark:
DIRECT CLEAN
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-05-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIRECT CLEAN

Goods And Services

For:
Building services, namely, facility cleaning and maintenance in the nature of building maintenance and cleaning of commercial premises
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
278
Initial Approval Amount:
$1,336,980
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,336,980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,355,323.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,336,976
Utilities: $1
Jobs Reported:
500
Initial Approval Amount:
$1,285,070
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,285,070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,301,091.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,241,144
Utilities: $11,900
Rent: $17,355
Healthcare: $9671
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State