Search icon

INTERNATIONAL DESIGN SERVICE INC.

Company Details

Name: INTERNATIONAL DESIGN SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763966
ZIP code: 11422
County: Queens
Place of Formation: New York
Activity Description: Electrical, mechanical, plumbing, fire protection, fire alarm, IT and security system design, construction inspection and monitoring, drafting services. Sustainable Design/Leed performance assurance engineering.
Address: 242-14 136TH AVENUE, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-272-8400

Website http://www.idsengineers.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNSON ESHO Chief Executive Officer 242-14 136TH AVENUE, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-14 136TH AVENUE, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1995-11-29 2002-02-20 Address 242-14 136TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1995-11-29 2002-02-20 Address 242-14 136TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1993-10-13 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-13 2002-02-20 Address 242-14 136TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220603000013 2022-06-03 BIENNIAL STATEMENT 2021-10-01
120110003422 2012-01-10 BIENNIAL STATEMENT 2011-10-01
080326002512 2008-03-26 BIENNIAL STATEMENT 2007-10-01
060111002876 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031017002694 2003-10-17 BIENNIAL STATEMENT 2003-10-01
020220002125 2002-02-20 BIENNIAL STATEMENT 2001-10-01
991027002256 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971027002307 1997-10-27 BIENNIAL STATEMENT 1997-10-01
951129002211 1995-11-29 BIENNIAL STATEMENT 1995-10-01
931013000479 1993-10-13 CERTIFICATE OF INCORPORATION 1993-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1818807707 2020-05-01 0202 PPP 24214 136TH AVE, ROSEDALE, NY, 11422
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42135
Loan Approval Amount (current) 42135
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 ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 541330
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 42598.39
Forgiveness Paid Date 2021-06-10

Date of last update: 21 Apr 2025

Sources: New York Secretary of State