Search icon

INTERNATIONAL SERVICES OF ORANGE COUNTY INC.

Company Details

Name: INTERNATIONAL SERVICES OF ORANGE COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700036
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 142 NORTH ST, MIDDLETOWN, NY, United States, 10940
Principal Address: 142 NORTH ST, Middletown, NY, United States, 10940

Shares Details

Shares issued 100

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL SERVICES OF ORAN DOS Process Agent 142 NORTH ST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
ROSA M WANDS Chief Executive Officer 142 NORTH ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 142 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-02-14 2025-02-01 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-02-14 2025-02-01 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-07-26 2011-02-14 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-07-26 2011-02-14 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-03-12 2002-07-26 Address 188 FLETCHER DRIVE NORTH, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-03-12 2002-07-26 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-03-12 2011-02-14 Address 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-03-25 2001-03-12 Address 136 A FLETCHER DRIVE NORTH, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040780 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201006072 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220819000875 2022-08-19 BIENNIAL STATEMENT 2021-02-01
130226002175 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110214002640 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090205003111 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070208002709 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050630002204 2005-06-30 BIENNIAL STATEMENT 2005-02-01
030228002014 2003-02-28 BIENNIAL STATEMENT 2003-02-01
020726002376 2002-07-26 AMENDMENT TO BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139758600 2021-03-16 0202 PPS 142 North St, Middletown, NY, 10940-4840
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4840
Project Congressional District NY-18
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22901.82
Forgiveness Paid Date 2021-08-30
1884777404 2020-05-05 0202 PPP 142 North St, MIDDLETOWN, NY, 10940-4840
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20184.66
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State