Search icon

IPC CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IPC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475048
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 127 FIG DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE DORESTE Chief Executive Officer 127 FIG DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 FIG DR, DIX HILLS, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-425-2721
Contact Person:
ROSALIE DAMIANO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3211233
Trade Name:
IPC CONTRACTING CORP

Unique Entity ID

Unique Entity ID:
PDFHJ9EBP193
CAGE Code:
87BB5
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
IPC CONTRACTING CORP
Division Name:
IPC CONTRACTING CORP
Activation Date:
2024-11-05
Initial Registration Date:
2018-11-21

History

Start date End date Type Value
2025-05-06 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-07 2004-02-12 Address 50 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140326002497 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120507002388 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100312002826 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080423002040 2008-04-23 BIENNIAL STATEMENT 2008-02-01
060316002197 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
491877.00
Total Face Value Of Loan:
491877.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$491,877
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$491,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$463,344.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $482,877
Rent: $4,000
Healthcare: $5000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 425-2721
Add Date:
2008-05-06
Operation Classification:
Private(Property)
power Units:
25
Drivers:
18
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State