Search icon

IBTC, INC.

Company Details

Name: IBTC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1994 (31 years ago)
Entity Number: 1829042
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 62 DOLSON AVE, MIDDLETOWN, NY, United States, 10940
Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN NOWAK DOS Process Agent 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MARTIN NOWAK Chief Executive Officer 62 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2008-06-25 2012-07-11 Address 62 DOLSON AVE, PO BOX 359, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-06-25 2016-06-01 Address 62 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1994-06-14 2008-06-25 Address 4 DEPOT STREET, P. O. BOX 67, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006369 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006001 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140624006005 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120711002495 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100618002428 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080625002164 2008-06-25 BIENNIAL STATEMENT 2008-06-01
940614000494 1994-06-14 CERTIFICATE OF INCORPORATION 1994-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569928309 2021-01-22 0202 PPS 386 Ingrassia Rd, Middletown, NY, 10940-2235
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10197
Loan Approval Amount (current) 10197
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 Middletown, ORANGE, NY, 10940-2235
Project Congressional District NY-18
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 10266.56
Forgiveness Paid Date 2021-10-06
5011837408 2020-05-11 0202 PPP 62 Dolson Avenue, Middletown, NY, 10940
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
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 Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 9298.55
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State