Search icon

INGBER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INGBER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721466
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1140 BROADWAY, # 907, NEW YORK, NY, United States, 10001
Principal Address: 1140 BROADWAY, #907, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-889-9450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INGBER & ASSOCIATES, INC. DOS Process Agent 1140 BROADWAY, # 907, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CAROLE R INGBER Chief Executive Officer 1140 BROADWAY, #907, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0901596-DCA Active Business 2006-05-17 2024-05-01

History

Start date End date Type Value
2009-03-31 2019-04-11 Address 1140 BROADWAY, #907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-16 2009-03-31 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-04-16 2009-03-31 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-16 2009-03-31 Address 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-04-26 1997-04-16 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061059 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060760 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006340 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006878 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130429002159 2013-04-29 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436913 RENEWAL INVOICED 2022-04-11 500 Employment Agency Renewal Fee
3171685 RENEWAL INVOICED 2020-04-01 500 Employment Agency Renewal Fee
3100390 LL VIO CREDITED 2019-10-07 500 LL - License Violation
2775276 RENEWAL INVOICED 2018-04-12 500 Employment Agency Renewal Fee
2324249 RENEWAL INVOICED 2016-04-12 500 Employment Agency Renewal Fee
1649604 RENEWAL INVOICED 2014-04-11 500 Employment Agency Renewal Fee
1309258 RENEWAL INVOICED 2012-04-26 500 Employment Agency Renewal Fee
1309267 RENEWAL INVOICED 2010-04-07 300 Employment Agency Renewal Fee
720717 CNV_MS INVOICED 2008-10-06 25 Miscellaneous Fee
1309259 RENEWAL INVOICED 2008-04-23 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-25 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20287.00
Total Face Value Of Loan:
20287.00
Date:
2020-05-02
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:
20387.00
Total Face Value Of Loan:
20387.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20287
Current Approval Amount:
20287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20430.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State