Search icon

INNOVAX-PILLAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVAX-PILLAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (26 years ago)
Entity Number: 2438494
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 914-681-0265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD F SMITH Chief Executive Officer 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, United States, 10603

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-681-0235
Contact Person:
CRAIG SMITH
Ownership and Self-Certifications:
Veteran
User ID:
P0423251
Trade Name:
INNOVAX PILLAR INC

Unique Entity ID

Unique Entity ID:
DRD5C3CXJV21
CAGE Code:
3LNP5
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
INNOVAX PILLAR INC
Activation Date:
2025-01-08
Initial Registration Date:
2003-11-12

Commercial and government entity program

CAGE number:
3LNP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
CRAIG S.. SMITH
Corporate URL:
http://www.innovaxpillar.com

Permits

Number Date End date Type Address
B042025162A34 2025-06-11 2025-07-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT LINCOLN PLACE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE
B042025162A35 2025-06-11 2025-07-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B012025162B94 2025-06-11 2025-07-10 RESET, REPAIR OR REPLACE CURB-PROTECTED SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B012025162B95 2025-06-11 2025-07-10 PAVE STREET-W/ ENGINEERING & INSP FEE-P SCHENECTADY AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET LINCOLN PLACE
B042025162A37 2025-06-11 2025-07-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EASTERN PARKWAY, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE

History

Start date End date Type Value
2024-12-06 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 67 LAFAYETTE AVENUE, 2ND FL, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621002550 2024-06-21 BIENNIAL STATEMENT 2024-06-21
131127002470 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111118002102 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091211002268 2009-12-11 BIENNIAL STATEMENT 2009-11-01
071109003188 2007-11-09 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
488750.00
Total Face Value Of Loan:
488750.00
Date:
2020-04-29
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:
250321.00
Total Face Value Of Loan:
250321.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$488,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$488,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$493,503.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $488,744
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$250,321
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$253,695.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $250,321

Court Cases

Court Case Summary

Filing Date:
2003-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT
Party Role:
Plaintiff
Party Name:
INNOVAX-PILLAR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State