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
1998-07-09 1998-07-16 Name ISPNET, INC.
1998-07-09 2021-09-24 Address 82-04 218TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

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
980716000183 1998-07-16 CERTIFICATE OF AMENDMENT 1998-07-16
980709000055 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834497702 2020-05-01 0202 PPP 2005 Palmer Ave #591, Larcmont, NY, 10538
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
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 Larcmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24184.14
Forgiveness Paid Date 2021-07-22
7200098307 2021-01-28 0202 PPS 2005 Palmer Ave # 591, Larchmont, NY, 10538-2437
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
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 Larchmont, WESTCHESTER, NY, 10538-2437
Project Congressional District NY-16
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24115.76
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State