Search icon

IN PLUS, INC.

Company Details

Name: IN PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668630
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 130 E 63RD STREET / #9F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRISTIANA MASCARENHAS Chief Executive Officer 130 E 63RD STREET / #9F, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 E 63RD STREET / #9F, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-09-14 2013-01-10 Address 130 E 63RD STREET / #9F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-09-14 2013-01-10 Address 130 E 63RD STREET / #9F, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-09-14 2013-01-10 Address 130 E 63RD STREET / #9F, NEW YORK, NY, 10065, 7338, USA (Type of address: Service of Process)
2008-08-29 2010-09-14 Address 130 E 63RD STREET # 9 F, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-08-29 2010-09-14 Address 130 E 63RD STREET # 9 F, NEW YORK, NY, 10065, 7338, USA (Type of address: Service of Process)
2008-08-29 2010-09-14 Address 130 E 63RD STREET # 9 F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-09-05 2008-08-29 Address 130 E 63RD STREET / #12D, NEW YORK, NY, 10021, 7338, USA (Type of address: Principal Executive Office)
2006-09-05 2008-08-29 Address 130 E 63RD STREET / APT 12D, NEW YORK, NY, 10021, 7338, USA (Type of address: Chief Executive Officer)
2006-09-05 2008-08-29 Address 130 E 63RD STREET / #12D, NEW YORK, NY, 10021, 7338, USA (Type of address: Service of Process)
2004-11-03 2006-09-05 Address 130 E 63RD ST, #12D, NEW YORK, NY, 10021, 7338, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220930018608 2022-09-30 BIENNIAL STATEMENT 2022-09-01
210727002140 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200518060506 2020-05-18 BIENNIAL STATEMENT 2018-09-01
130110002331 2013-01-10 BIENNIAL STATEMENT 2012-09-01
100914002957 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080829002450 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060905002122 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041103002090 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020821002444 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000919002475 2000-09-19 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1255068701 2021-03-26 0202 PPS 853 Lexington Ave Apt 2F, New York, NY, 10065-6639
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95192
Loan Approval Amount (current) 95192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6639
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95666.21
Forgiveness Paid Date 2021-09-29
1934757702 2020-05-01 0202 PPP 853 LEXINGTON AVE APT 2F, NEW YORK, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95190
Loan Approval Amount (current) 95190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95817.09
Forgiveness Paid Date 2020-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State