Search icon

IBEC LANGUAGE INSTITUTE, INC.

Company Details

Name: IBEC LANGUAGE INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1817987
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 E. 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10017
Principal Address: 25 Shuart Road, Airmont, NY, United States, 10952

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 E. 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KAZUO ENDO Chief Executive Officer 25 SHUART ROAD, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2023-09-22 2023-09-22 Address 11 E. 44TH STREET, SUITE 400, NEW YORK, NY, 10017, 3608, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 25 SHUART ROAD, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2023-09-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-28 2023-09-22 Address 11 E. 44TH STREET, SUITE 400, NEW YORK, NY, 10017, 3608, USA (Type of address: Chief Executive Officer)
2000-06-28 2023-09-22 Address 11 E. 44TH STREET, SUITE 400, NEW YORK, NY, 10017, 3608, USA (Type of address: Service of Process)
1994-05-05 2000-06-28 Address 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1994-05-05 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1994-05-05 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230922003741 2023-09-22 BIENNIAL STATEMENT 2022-05-01
060516003501 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040518002828 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020514002425 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000628002367 2000-06-28 BIENNIAL STATEMENT 2000-05-01
940505000132 1994-05-05 CERTIFICATE OF INCORPORATION 1994-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904757704 2020-05-01 0202 PPP 369 Lexington Avenue 19th floor, New York, NY, 10017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90129.6
Forgiveness Paid Date 2021-07-02
9507548805 2021-04-23 0202 PPS 25 Shuart Rd, Airmont, NY, 10952-4727
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48670
Loan Approval Amount (current) 48670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-4727
Project Congressional District NY-17
Number of Employees 12
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48968.78
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State