Search icon

IBS-BUILDING SERVICE CONTRACTORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of IBS-BUILDING SERVICE CONTRACTORS, INC., CONNECTICUT 1224805 CONNECTICUT

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

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 2024-12-18 Address IBS DIRECT, 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
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
2024-05-23 2024-12-18 Address 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-05-18 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2016-12-09 2024-05-23 Address 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

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
040608002027 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020424002335 2002-04-24 BIENNIAL STATEMENT 2002-05-01
011019000395 2001-10-19 CERTIFICATE OF AMENDMENT 2001-10-19
000515002417 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980608002002 1998-06-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959238707 2021-03-30 0202 PPS 3606 43rd Ave, Long Island City, NY, 11101-1702
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1336980
Loan Approval Amount (current) 1336980
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1702
Project Congressional District NY-07
Number of Employees 278
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1355323.37
Forgiveness Paid Date 2022-08-18
1683217709 2020-05-01 0202 PPP 3606 43RD AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1285070
Loan Approval Amount (current) 1285070
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 500
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1301091.97
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State