Search icon

INFORMED DECISION SERVICES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0RZ93 Active Non-Manufacturer 1991-09-23 2024-03-04 No data No data

Contact Information

POC RENEE BLUMSTEIN
Phone +1 631-427-1661
Address 14 INGOLD DR, DIX HILLS, SUFFOLK, NY, 11746 7804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251447403 2020-05-08 0235 PPP 14 Ingold Drive, Dix Hills, NY, 11746
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22256.77
Forgiveness Paid Date 2021-07-15
4561428301 2021-01-23 0235 PPS 14, HUNTINGTON, NY, 11746
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25467.5
Loan Approval Amount (current) 25467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11746
Project Congressional District NY-02
Number of Employees 3
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25750.47
Forgiveness Paid Date 2022-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State