Name: | I & P REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1998 (26 years ago) |
Entity Number: | 2302362 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 Main Street, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO SILVA | DOS Process Agent | 127 Main Street, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
AMELIA SILVA | Chief Executive Officer | 127 MAIN STREET, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 127 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 5 BRANDRETH STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-11-27 | Address | 5 BRANDRETH STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-11-27 | Address | 5 BRANDRETH STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2004-10-29 | 2020-09-01 | Address | 125 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2002-09-30 | 2020-09-01 | Address | 125 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2004-10-29 | Address | 125 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2002-09-30 | 2004-10-29 | Address | 125 MAIN ST, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-09-30 | Address | 38 ACKER AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-09-30 | Address | 38 ACKER KAVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003095 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
200901061709 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181212006825 | 2018-12-12 | BIENNIAL STATEMENT | 2018-09-01 |
150505006949 | 2015-05-05 | BIENNIAL STATEMENT | 2014-09-01 |
121012002409 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
101004002318 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
081113002320 | 2008-11-13 | BIENNIAL STATEMENT | 2008-09-01 |
060919002268 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041029002299 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020930002988 | 2002-09-30 | BIENNIAL STATEMENT | 2002-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5730277304 | 2020-04-30 | 0202 | PPP | 5 Brandreth Street, Ossining, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State