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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20800.00
Total Face Value Of Loan:
22800.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
48700.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
22800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22901.82
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20184.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State