Search icon

INTEGRATED ENTERPRISE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
112310.00
Total Face Value Of Loan:
112310.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112310
Current Approval Amount:
112310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113306.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State