Search icon

INNOVATIVE SOLUTIONS CORPORATION

Company Details

Name: INNOVATIVE SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382861
ZIP code: 14555
County: Wayne
Place of Formation: New York
Address: 8229 SOUTH SHORE ROAD, SODUS POINT, NY, United States, 14555
Principal Address: 1857 ROUTE 88 NORTH, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8229 SOUTH SHORE ROAD, SODUS POINT, NY, United States, 14555

Chief Executive Officer

Name Role Address
DENNIS J. LEWIS Chief Executive Officer 1857 ROUTE 88 NORTH, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2007-06-08 2017-06-20 Address 1835 ROUTE 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2005-07-07 2007-06-08 Address 1857 RTE 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2005-07-07 2007-06-08 Address 1857 RTE 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2001-05-09 2005-07-07 Address 1857 RT 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2001-05-09 2005-07-07 Address 1835 RT 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170620000320 2017-06-20 CERTIFICATE OF AMENDMENT 2017-06-20
090422003191 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070608002727 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050707002327 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030428002051 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187
Current Approval Amount:
7187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7319.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State