Search icon

INTEGRATED ENTERPRISE SOLUTIONS, INC.

Company Details

Name: INTEGRATED ENTERPRISE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242599
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 668 DUTCHESS TURNPIKE, SUITE 201, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRATED ENTERPRISE SOLUTIONS, INC. DOS Process Agent 668 DUTCHESS TURNPIKE, SUITE 201, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ALEXANDRA R PUTMAN Chief Executive Officer 668 DUTCHESS TURNPIKE, SUITE 201, POUGHKEEPISE, NY, NY, United States, 12603

History

Start date End date Type Value
2014-05-19 2021-01-12 Address 3 NANCY COURT, STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2012-04-12 2014-05-19 Address 20422 EMILIE LN, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2010-03-29 2021-01-12 Address 376 BUSINESS PARK, 3 NANCY COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-03-05 2010-03-29 Address 173 BEECHWOOD AVE., POUGHKEEPSIE, NY, 12601, 5201, USA (Type of address: Principal Executive Office)
2002-03-05 2010-03-29 Address ATTN: A. LAUBACKER, 173 BEECHWOOD AVE., POUGHKEEPSIE, NY, 12601, 5201, USA (Type of address: Service of Process)
2002-03-05 2012-04-12 Address 173 BEECHWOOD AVE., POUGHKEEPSIE, NY, 12601, 5201, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-03-05 Address 25 COCHRAN HILL RD, POUGHKEEPSIE, NY, 12603, 4331, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-05 Address 25 COCHRAN HILL RD, POUGHKEEPSIE, NY, 12603, 4331, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-05 Address ATTN: MS. ALEXANDRA R. LAUBACK, ER, C/O 25 COCHRAN HILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1998-03-25 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210112060231 2021-01-12 BIENNIAL STATEMENT 2020-03-01
140519002455 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120412003139 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329003501 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080306002042 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324003103 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040311002925 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020305002980 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000321002833 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980325000624 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443947100 2020-04-13 0202 PPP 668 Dutchess Turnpike, POUGHKEEPSIE, NY, 12603-6422
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112310
Loan Approval Amount (current) 112310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6422
Project Congressional District NY-18
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113306.94
Forgiveness Paid Date 2021-03-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State