Search icon

IFPP INC.

Company Details

Name: IFPP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398845
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 83-20 PARSONS BLVD, JAMAICA, NY, United States, 11432
Principal Address: 2 BEAVER COURT, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE FONTIS Chief Executive Officer 83-20 PARSONS BLVD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-20 PARSONS BLVD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2001-07-03 2005-09-12 Address 83-20 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-07-15 2001-07-03 Address 150-60 COOLIDGE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070802002734 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050912002603 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030724002407 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010703002603 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990715000378 1999-07-15 CERTIFICATE OF INCORPORATION 1999-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205249 OL VIO INVOICED 2013-08-19 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3747.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State