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 (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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18713.89
Forgiveness Paid Date 2021-07-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State