Search icon

INTEGRATED ELECTRONIC SOLUTIONS INC.

Headquarter

Company Details

Name: INTEGRATED ELECTRONIC SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424170
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1050 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED ELECTRONIC SOLUTIONS INC., CONNECTICUT 0753460 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DEAN VALENCIC Chief Executive Officer 1050 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 1050 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-11-02 2024-08-22 Address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-11-02 2024-08-22 Address 1053 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-09-28 2011-11-02 Address 731 N BROADWAY, 2A, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2007-09-28 2011-11-02 Address 731 N BROADWAY, 2A, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2007-09-28 2011-11-02 Address 731 N BROADWAY, 2A, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2001-10-01 2007-09-28 Address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-09-28 Address 1053 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1999-09-30 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822000264 2024-08-22 BIENNIAL STATEMENT 2024-08-22
221007002448 2022-10-07 BIENNIAL STATEMENT 2021-09-01
151001006363 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130918006088 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111102002307 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090910002146 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070928002338 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051115002369 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030919002394 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011001002357 2001-10-01 BIENNIAL STATEMENT 2001-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1010P00910 2010-06-28 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_HSBP1010P00910_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CAMERA INSTALLATION
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes N063: INSTALL OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient INTEGRATED ELECTRONIC SOLUTIONS, INC.
UEI GS46ZDB9FVJ3
Legacy DUNS 002569031
Recipient Address UNITED STATES, 55 WEST 39TH ST STE 805, NEW YORK, 100183864

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092557207 2020-04-27 0202 PPP 1053 Saw Mill River Road, YONKERS, NY, 10710-3214
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120932.5
Loan Approval Amount (current) 120932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121762.23
Forgiveness Paid Date 2021-01-07
4001088504 2021-02-25 0202 PPS 1053 Saw Mill River Rd, Yonkers, NY, 10710-3214
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-3214
Project Congressional District NY-16
Number of Employees 4
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95380
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State