Search icon

INTEGRATED ELECTRONIC SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED ELECTRONIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754202
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 130 EAST 59TH ST, STE 1300, NEW YORK, NY, United States, 10022
Principal Address: 30 EAST 93RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, NEW YORK, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 EAST 59TH ST, STE 1300, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACK POLLACK Chief Executive Officer 130 EAST 59TH ST, STE 1300, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133732796
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-06 2001-08-22 Address 300 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-10-06 2001-08-22 Address 300 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-10-06 2001-08-22 Address 300 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-09-02 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-02 1995-10-06 Address 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010822002132 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990927002430 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970911002281 1997-09-11 BIENNIAL STATEMENT 1997-09-01
951006002220 1995-10-06 BIENNIAL STATEMENT 1995-09-01
930902000293 1993-09-02 CERTIFICATE OF INCORPORATION 1993-09-02

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,704.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,624

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State