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

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

Links between entities

Type:
Headquarter of
Company Number:
1437727
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
113203008
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
162525.00
Total Face Value Of Loan:
162525.00
Date:
2020-04-15
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:
165140.00
Total Face Value Of Loan:
165140.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165140
Current Approval Amount:
165140
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
167198.59
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162525
Current Approval Amount:
162525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
165058.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State