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)
1999-05-26 2007-06-08 Address 1835 ROUTE 88 NORTH, NEWARK, NY, 14513, USA (Type of address: Service of Process)

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
010509002791 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990526000776 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743757304 2020-04-30 0219 PPP 215 South Main Street, NEWARK, NY, 14513
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7319.36
Forgiveness Paid Date 2022-03-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State