Search icon

ISPNET, INC.

Company Details

Name: ISPNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2277252
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 82-04 218TH STREET, HOLLIS HILLS, NY, United States, 11427
Principal Address: 82-04 218TH ST., HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-04 218TH STREET, HOLLIS HILLS, NY, United States, 11427

Chief Executive Officer

Name Role Address
ROBERT P TINKELMAN Chief Executive Officer 82-04 218TH ST, HOLLIS HILLS, NY, United States, 11427

History

Start date End date Type Value
2023-03-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-17 2021-09-24 Address 82-04 218TH ST, HOLLIS HILLS, NY, 11427, 1416, USA (Type of address: Chief Executive Officer)
1998-07-16 1998-08-25 Name IPSNET, INC.
1998-07-09 2021-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210924001442 2021-09-17 CERTIFICATE OF PAYMENT OF TAXES 2021-09-17
DP-2144582 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040820002075 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020717002243 2002-07-17 BIENNIAL STATEMENT 2002-07-01
980825000332 1998-08-25 CERTIFICATE OF AMENDMENT 1998-08-25

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-05-03
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24184.14
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24115.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State