Search icon

INTEGRATED ELECTRONIC SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0753460
State:
CONNECTICUT

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: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1010P00910
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6825.00
Base And Exercised Options Value:
6825.00
Base And All Options Value:
6825.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-06-28
Description:
CAMERA INSTALLATION
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N063: INSTALL OF ALARM & SIGNAL SYSTEM

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000000.00
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:
120932.50
Total Face Value Of Loan:
120932.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120932.5
Current Approval Amount:
120932.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121762.23
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State