Search icon

IPRESS2000 INC.

Company Details

Name: IPRESS2000 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2499881
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 5 MICHAELS DRIVE, QUEENSBURY, NY, United States, 12804
Principal Address: 5 MICHAEL DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MICHAELS DRIVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
GLEN BATCHELDER Chief Executive Officer 5 MICHAELS DR, QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
140605002298 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120516002903 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100503002220 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080326002518 2008-03-26 BIENNIAL STATEMENT 2008-04-01
060418003056 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
3145.00
Total Face Value Of Loan:
3145.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3145
Current Approval Amount:
3145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3151.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State