Search icon

INTEGRATED BUILDING SYSTEMS ENGINEERING CONSULTANTS, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED BUILDING SYSTEMS ENGINEERING CONSULTANTS, P.C., CONNECTICUT 1070083 CONNECTICUT

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

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)
2011-12-28 2014-04-22 Address 73 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2011-12-28 2014-04-22 Address 73 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1993-09-01 2011-12-28 Address 73 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-09-01 2011-12-28 Address 73 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1992-05-18 2013-02-15 Address NO. 73 TROY ROAD, EAST GREENBUSH, NY, 12061, 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
140722002258 2014-07-22 BIENNIAL STATEMENT 2014-05-01
140422006201 2014-04-22 BIENNIAL STATEMENT 2012-05-01
130215000046 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
111228002172 2011-12-28 BIENNIAL STATEMENT 2010-05-01
111021000154 2011-10-21 CERTIFICATE OF MERGER 2011-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472757008 2020-04-05 0248 PPP 646 Plank Road, CLIFTON PARK, NY, 12065-2003
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 592500
Loan Approval Amount (current) 594472.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-2003
Project Congressional District NY-20
Number of Employees 23
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601003.08
Forgiveness Paid Date 2021-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State