Search icon

INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATION ASSOCIATES PROFESSIONAL PLACEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 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

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

Links between entities

Type:
Headquarter of
Company Number:
20151210569
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000004004
State:
FLORIDA
Type:
Headquarter of
Company Number:
487897
State:
IDAHO

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
424845.00
Total Face Value Of Loan:
424845.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
424800.00
Total Face Value Of Loan:
424800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424845
Current Approval Amount:
424845
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
427428.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424800
Current Approval Amount:
424800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
428803.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State