Search icon

I & P REALTY CORP.

Company Details

Name: I & P REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 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

DOS Process Agent

Name Role Address
PEDRO SILVA DOS Process Agent 127 Main Street, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
AMELIA SILVA Chief Executive Officer 127 MAIN STREET, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 5 BRANDRETH STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 127 MAIN 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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18713.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State