Search icon

IPA, INC.

Company Details

Name: IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1998 (27 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 2223493
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, SUITE 103W, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE WEINSTEIN DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 103W, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
BRUCE WEINSTEIN Chief Executive Officer 6800 JERICHO TURNPIKE, SUITE 103W, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113428479
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-12 2008-01-25 Address 500 N BROADWAY / SUITE 151, JERICHO, NY, 11753, 2128, USA (Type of address: Service of Process)
2004-01-12 2008-01-25 Address 500 N BROADWAY / SUITE 151, JERICHO, NY, 11753, 2128, USA (Type of address: Chief Executive Officer)
2004-01-12 2008-01-25 Address 500 N BROADWAY / SUITE 151, JERICHO, NY, 11753, 2128, USA (Type of address: Principal Executive Office)
2002-01-18 2004-01-12 Address 500 NORTH BROADWAY, STE 146, JERICHO, NY, 11753, 2128, USA (Type of address: Principal Executive Office)
2002-01-18 2004-01-12 Address 500 NORTH BROADWAY, STE 146, JERICHO, NY, 11753, 2128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228002118 2023-02-28 CERTIFICATE OF MERGER 2023-02-28
220801001022 2022-08-01 BIENNIAL STATEMENT 2022-01-01
080125002172 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060310002447 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040112002213 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129200
Current Approval Amount:
129200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130707.33
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124800
Current Approval Amount:
124800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126051.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State