Search icon

INTERNATIONAL WIPER INC.

Company Details

Name: INTERNATIONAL WIPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918107
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 372-380 TEN-EYCK STREET, BROOKLYN, NY, United States, 11206
Principal Address: 174 RUTLEDGE ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-497-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIFIKA FRIEDMAN Chief Executive Officer 372 TEN EYCK ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372-380 TEN-EYCK STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
0921906-DCA Active Business 2003-06-25 2023-07-31

History

Start date End date Type Value
2021-09-21 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-20 2009-04-24 Address 372 TEN EYCK ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-05-02 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130517002033 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110513002951 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090424002004 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070601002540 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050720002347 2005-07-20 BIENNIAL STATEMENT 2005-05-01
950526000214 1995-05-26 CERTIFICATE OF AMENDMENT 1995-05-26
950502000127 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-26 No data 372 TEN EYCK ST, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-09 No data 372 TEN EYCK ST, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 372 TEN EYCK ST, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3340052 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3036101 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2630606 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2094903 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
1399596 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1399597 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee
1399595 RENEWAL INVOICED 2009-06-24 340 Secondhand Dealer General License Renewal Fee
1399598 RENEWAL INVOICED 2007-05-31 340 Secondhand Dealer General License Renewal Fee
1399599 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
1399602 RENEWAL INVOICED 2003-07-09 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511527908 2020-06-10 0202 PPP 372 380 Ten Eyck Street, Brooklyn, NY, 11206
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17538.74
Forgiveness Paid Date 2022-05-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
665327 Interstate 2022-12-29 37104 2022 1 1 Private(Property)
Legal Name INTERNATIONAL WIPER INC
DBA Name -
Physical Address 174 RUTLEDGE STREET, BROOKLYN, NY, 11211, US
Mailing Address 174 RUTLEDGE STREET, BROOKLYN, NY, 11211, US
Phone (718) 387-5422
Fax (718) 387-7141
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State