Search icon

INSTITUTIONAL INVESTMENT ADVISORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL INVESTMENT ADVISORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443657
ZIP code: 10018
County: New York
Place of Formation: New York
Address: CLIFFORD MICHAELS, 49 West 37th Street 7th Fl., NEW YORK, NY, United States, 10018
Principal Address: 49 West 37th Street 7th Fl., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CLIFFORD MICHAELS, 49 West 37th Street 7th Fl., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CLIFFORD MICHAELS Chief Executive Officer 49 WEST 37TH STREET 7TH FL., NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133567658
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 49 WEST 37TH STREET 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 200 LIBERTY STREET, 23RD FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1993-10-26 2024-03-07 Address CLIFFORD MICHAELS, 200 LIBERTY STREET/23RD FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
1993-10-26 2024-03-07 Address 200 LIBERTY STREET, 23RD FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-10-26 Address ONE WORLD FINANCIAL CENTER, 200 LIBERTY STREET 23RD FLOOR, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240307002907 2024-03-07 BIENNIAL STATEMENT 2024-03-07
931026003208 1993-10-26 BIENNIAL STATEMENT 1993-05-01
930615002823 1993-06-15 BIENNIAL STATEMENT 1992-05-01
C136594-5 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14375.00
Total Face Value Of Loan:
14375.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14375
Current Approval Amount:
14375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14519.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State