Search icon

INTEGRATED BUILDING SYSTEMS ENGINEERING CONSULTANTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED BUILDING SYSTEMS ENGINEERING CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637530
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 646 PLANK ROAD, SUITE #104, CLIFTON PARK, NY, United States, 12065
Principal Address: 646 PLANK RD #104, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646 PLANK ROAD, SUITE #104, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
SCOTT C SWENSON PE Chief Executive Officer 646 PLANK RD #104, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
1070083
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 646 PLANK RD #104, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-01-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22 2024-05-01 Address 646 PLANK RD #104, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-02-15 2024-05-01 Address 646 PLANK ROAD, SUITE #104, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037500 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503001252 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504062711 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190131060112 2019-01-31 BIENNIAL STATEMENT 2018-05-01
160506006094 2016-05-06 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
592500.00
Total Face Value Of Loan:
594472.03

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592500
Current Approval Amount:
594472.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
601003.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State