Search icon

INVESTMENT PROMOTION GROUP, INC.

Company Details

Name: INVESTMENT PROMOTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Entity Number: 2086983
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 BRADLEY CT, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INVESTMENT PROMOTION GROUP, INC. DOS Process Agent 8 BRADLEY CT, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
CLEM A YEBOAH Chief Executive Officer 8 BRADLEY CT, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 8 BRADLEY CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2018-09-28 2023-06-08 Address 8 BRADLEY CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2014-11-20 2018-09-28 Address 218 MAIN ST, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2002-10-31 2014-11-20 Address 8 BRADLEY CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2002-10-31 2023-06-08 Address 8 BRADLEY CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-11-25 2018-09-28 Address 8 BRADLEY COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1996-11-25 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230608002469 2023-06-08 BIENNIAL STATEMENT 2022-11-01
181102006220 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180928006134 2018-09-28 BIENNIAL STATEMENT 2016-11-01
141120006521 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121116002620 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110104002145 2011-01-04 BIENNIAL STATEMENT 2010-11-01
081210002699 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061109002391 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050120002643 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021031002144 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851927701 2020-05-01 0202 PPP 75 N MAIN STREET STORE # 4, SPRING VALLEY, NY, 10977
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25330.82
Forgiveness Paid Date 2021-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State