Search icon

INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC.

Headquarter

Company Details

Name: INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2202855
ZIP code: 17015
County: Broome
Place of Formation: New York
Address: PO Box 550, Boiling Springs, PA, United States, 17015
Principal Address: 906 Blackstone Run, Carlisle, PA, United States, 17015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC., COLORADO 20151210569 COLORADO
Headquarter of INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC., FLORIDA F02000004004 FLORIDA
Headquarter of INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC., IDAHO 487897 IDAHO

Chief Executive Officer

Name Role Address
CHRISTOPHER COLE Chief Executive Officer 906 BLACKSTONE RUN, CARLISLE, PA, United States, 17015

DOS Process Agent

Name Role Address
INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC. DOS Process Agent PO Box 550, Boiling Springs, PA, United States, 17015

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 906 BLACKSTONE RUN, CARLISLE, PA, 17015, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 530 COLUMBIA DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2012-11-05 2024-12-23 Address 530 COLUMBIA DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2012-11-05 2024-12-23 Address 530 COLUMBIA DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2000-02-07 2012-11-05 Address 627 FIELD ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2000-02-07 2012-11-05 Address 627 FIELD ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1997-11-26 2012-11-05 Address 627 FIELD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1997-11-26 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223002964 2024-12-23 BIENNIAL STATEMENT 2024-12-23
121105006140 2012-11-05 BIENNIAL STATEMENT 2011-11-01
091109002714 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071126002143 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051228002009 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031104002596 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011031002635 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000207002739 2000-02-07 BIENNIAL STATEMENT 1999-11-01
971126000255 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250858310 2021-01-21 0248 PPS 110 State Line Rd, Vestal, NY, 13850-6222
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424845
Loan Approval Amount (current) 424845
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 Vestal, BROOME, NY, 13850-6222
Project Congressional District NY-19
Number of Employees 41
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427428.99
Forgiveness Paid Date 2021-09-09
7222357209 2020-04-28 0248 PPP 711 Innovation Way, Johnson City, NY, 13790
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424800
Loan Approval Amount (current) 424800
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 Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 129
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 428803.59
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State