Search icon

I.B.S. SEPTIC & DRAIN, INC.

Company Details

Name: I.B.S. SEPTIC & DRAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456801
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 2 Lower Warren Street, Queensbury, NY, United States, 12804
Principal Address: 2 LOWER WARREN ST, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN C BELL DOS Process Agent 2 Lower Warren Street, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
IVAN C BELL Chief Executive Officer 2 LOWER WARREN STREET, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-04-18 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 2 LOWER WARREN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 38 ORCHARD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-04-18 Address 2 LOWER WARREN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 2 LOWER WARREN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-04-18 Address 38 ORCHARD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-04-18 Address 2 Lower Warren Street, Queensbury, NY, 12804, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 38 ORCHARD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418003616 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230306001446 2023-03-06 BIENNIAL STATEMENT 2022-01-01
211104003123 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
060808002410 2006-08-08 BIENNIAL STATEMENT 2006-01-01
050802000152 2005-08-02 CERTIFICATE OF CHANGE 2005-08-02
040217002038 2004-02-17 BIENNIAL STATEMENT 2004-01-01
011217002831 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000103000757 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668567007 2020-04-04 0248 PPP LOWER WARREN ST, QUEENSBURY, NY, 12804-3806
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264600
Loan Approval Amount (current) 264600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-3806
Project Congressional District NY-21
Number of Employees 21
NAICS code 562991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266400.75
Forgiveness Paid Date 2020-12-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State