Search icon

INFORMED DECISION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMED DECISION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605475
ZIP code: 10025
County: Queens
Place of Formation: New Jersey
Address: DR. RENEE J. BLUMSTEIN, 55 WEST 95TH STREET SUITE 93, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DR. RENEE J. BLUMSTEIN Chief Executive Officer 55 WEST 95TH STREET, SUITE 93, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR. RENEE J. BLUMSTEIN, 55 WEST 95TH STREET SUITE 93, NEW YORK, NY, United States, 10025

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0RZ93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
RENEE BLUMSTEIN
Phone:
+1 631-427-1661

History

Start date End date Type Value
1993-02-01 1994-02-07 Address 55 WEST 95TH STREET, SUITE 93, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-02-01 1994-02-07 Address 55 WEST 95TH STREET, SUITE 93, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-01-23 1993-02-01 Address 51 WEST HUDSON AVENUE, SUITE 5, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940207002279 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930201003013 1993-02-01 BIENNIAL STATEMENT 1993-01-01
920123000230 1992-01-23 APPLICATION OF AUTHORITY 1992-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25467.50
Total Face Value Of Loan:
25467.50
Date:
2020-05-08
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22256.77
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25467.5
Current Approval Amount:
25467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25750.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State