Search icon

INTERNATIONAL PURCHASE SYSTEMS, INC.

Headquarter

Company Details

Name: INTERNATIONAL PURCHASE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805719
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 534 FURNANCE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 5 WAREHOUSE LN, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 101000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL PURCHASE SYSTEMS, INC., MISSISSIPPI 1437727 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 113203008 2024-10-14 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MICHAEL BROOKS
Valid signature Filed with authorized/valid electronic signature
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 113203008 2023-10-05 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 113203008 2022-07-28 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. DEFINED BENEFIT PENSION PLAN 2021 113203008 2022-07-27 INTERNATIONAL PURCHASE SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. DEFINED BENEFIT PENSION PLAN 2020 113203008 2021-10-11 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 113203008 2021-10-11 INTERNATIONAL PURCHASE SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 113203008 2020-09-09 INTERNATIONAL PURCHASE SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing MICHAEL P BROOKS
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing MICHAEL P BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. DEFINED BENEFIT PENSION PLAN 2019 113203008 2020-09-09 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing MICHAEL P BROOKS
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing MICHAEL P BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 113203008 2019-10-07 INTERNATIONAL PURCHASE SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing MICHAEL BROOKS
INTERNATIONAL PURCHASE SYSTEMS, INC. DEFINED BENEFIT PENSION PLAN 2018 113203008 2019-10-07 INTERNATIONAL PURCHASE SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9147885400
Plan sponsor’s address 534 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MICHAEL BROOKS
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing MICHAEL BROOKS

Agent

Name Role Address
MICHAEL P. BROOKS Agent 61 CROW HILL ROAD, MOUNT KISCO, NY, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 FURNANCE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MICHAEL BROOKS Chief Executive Officer 5 WAREHOUSE LN, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2012-11-21 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01
1998-03-31 2014-07-31 Address IPS INC, 5 WAREHOUSE LN, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-05-30 1998-03-31 Address MICHAEL BROOKS, 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1996-05-30 1998-03-31 Address 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-03-31 Address MICHAEL BROOKS, 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1994-03-23 2012-11-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-03-23 1996-05-30 Address 65 REDWOOD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731000074 2014-07-31 CERTIFICATE OF CHANGE 2014-07-31
121121000322 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
000407002592 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980331002248 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960530002124 1996-05-30 BIENNIAL STATEMENT 1996-03-01
940323000218 1994-03-23 CERTIFICATE OF INCORPORATION 1994-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056008303 2021-01-22 0202 PPS 534 Furnace Dock Rd, Cortlandt Manor, NY, 10567-6219
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162525
Loan Approval Amount (current) 162525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-6219
Project Congressional District NY-17
Number of Employees 15
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165058.61
Forgiveness Paid Date 2022-08-19
8812837107 2020-04-15 0202 PPP 534 Furnace Dock Road, Cortlandt, NY, 10567
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165140
Loan Approval Amount (current) 165140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167198.59
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State