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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPA, INC. RETIREMENT PLAN 2023 113428479 2024-01-31 IPA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing JAMES SMITH
IPA, INC. RETIREMENT PLAN 2022 113428479 2023-07-25 IPA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAMES SMITH
IPA, INC. DEFINED BENEFIT PLAN 2022 113428479 2023-07-25 IPA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAMES SMITH
IPA, INC. DEFINED BENEFIT PLAN 2022 113428479 2023-07-26 IPA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JAMES SMITH
IPA, INC. DEFINED BENEFIT PLAN 2021 113428479 2022-09-19 IPA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JAMES SMITH
IPA, INC. RETIREMENT PLAN 2021 113428479 2022-10-17 IPA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JAMES SMITH
IPA INC DEFINED BENEFIT PLAN 2020 113428479 2021-10-13 IPA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5169456275
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 118W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JAMES SMITH
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing JAMES SMITH

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

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: Service of Process)
2002-01-18 2004-01-12 Address 500 NORTH BROADWAY, STE 146, JERICHO, NY, 11753, 2128, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-12 Address 500 NORTH BROADWAY, STE 146, JERICHO, NY, 11753, 2128, USA (Type of address: Principal Executive Office)
2000-03-06 2002-01-18 Address 500 N BROADWAY, STE 200, JERICHO, NY, 11753, 2128, USA (Type of address: Principal Executive Office)
2000-03-06 2002-01-18 Address 500 N BROADWAY, STE 200, JERICHO, NY, 11753, 2128, USA (Type of address: Chief Executive Officer)
2000-03-06 2002-01-18 Address 500 N BROADWAY, STE 200, JERICHO, NY, 11753, 2128, USA (Type of address: Service of Process)
1999-01-12 2000-03-06 Address 500 NORTH BROADWAY SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)

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
020118002646 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000306002394 2000-03-06 BIENNIAL STATEMENT 2000-01-01
990112000375 1999-01-12 CERTIFICATE OF CHANGE 1999-01-12
980130000416 1998-01-30 CERTIFICATE OF INCORPORATION 1998-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170647100 2020-04-15 0235 PPP 6800 Jericho Turnpike 118-w, SYOSSET, NY, 11791
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129200
Loan Approval Amount (current) 129200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130707.33
Forgiveness Paid Date 2021-06-17
7678178404 2021-02-12 0235 PPS 6800 Jericho Tpke Ste 118W, Syosset, NY, 11791-4400
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124800
Loan Approval Amount (current) 124800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4400
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126051.47
Forgiveness Paid Date 2022-02-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State