Search icon

INSTITUTIONAL COMMODITY SERVICES CORPORATION

Company Details

Name: INSTITUTIONAL COMMODITY SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Dec 1973 (51 years ago)
Entity Number: 240754
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1011 FIRST AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
INSTITUTIONAL COMMODITY SERVICES CORPORATION DOS Process Agent 1011 FIRST AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1973-12-17 1974-09-24 Address 451 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C259423-2 1998-04-24 ASSUMED NAME CORP INITIAL FILING 1998-04-24
A183293-4 1974-09-24 CERTIFICATE OF AMENDMENT 1974-09-24
A122147-7 1973-12-17 CERTIFICATE OF INCORPORATION 1973-12-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
384332.00
Total Face Value Of Loan:
384332.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401815
Current Approval Amount:
401815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406813.8
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
384332
Current Approval Amount:
384332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388339.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State