Search icon

INSTALLATION SERVICES INC.

Company Details

Name: INSTALLATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2310337
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 17 CLOVER LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. FILIPPONE, ESQ. DOS Process Agent 17 CLOVER LANE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1998-10-27 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1598574 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981027000387 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162807703 2020-05-01 0235 PPP 185 PACIFIC ST, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25259.97
Forgiveness Paid Date 2021-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State