Search icon

INTERNATIONAL EQUITY SERVICES INC.

Company Details

Name: INTERNATIONAL EQUITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2505708
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605
Address: 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001116568 120 BLOOMINGDALE ROAD SUITE 3400, WHITE PLAINS, NY, 10605 120 BLOOMINGDALE ROAD SUITE 3400, WHITE PLAINS, NY, 10605 914 949-9183

Filings since 2020-03-16

Form type X-17A-5
File number 008-52661
Filing date 2020-03-16
Reporting date 2019-12-31
File View File

Filings since 2019-02-26

Form type X-17A-5
File number 008-52661
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-52661
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-02-21

Form type X-17A-5
File number 008-52661
Filing date 2017-02-21
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-52661
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-23

Form type X-17A-5
File number 008-52661
Filing date 2015-02-23
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-52661
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-52661
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-17

Form type X-17A-5
File number 008-52661
Filing date 2012-02-17
Reporting date 2011-12-31
File View File

Filings since 2011-01-31

Form type X-17A-5
File number 008-52661
Filing date 2011-01-31
Reporting date 2010-12-31
File View File

Filings since 2010-01-27

Form type X-17A-5
File number 008-52661
Filing date 2010-01-27
Reporting date 2009-12-31
File View File

Filings since 2009-02-23

Form type X-17A-5
File number 008-52661
Filing date 2009-02-23
Reporting date 2008-12-31
File View File

Filings since 2008-05-20

Form type X-17A-5/A
File number 008-52661
Filing date 2008-05-20
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-52661
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-15

Form type X-17A-5
File number 008-52661
Filing date 2007-02-15
Reporting date 2006-12-31
File View File

Filings since 2006-02-16

Form type X-17A-5
File number 008-52661
Filing date 2006-02-16
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-52661
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-23

Form type X-17A-5
File number 008-52661
Filing date 2004-02-23
Reporting date 2003-12-31
File View File

Filings since 2003-02-20

Form type X-17A-5
File number 008-52661
Filing date 2003-02-20
Reporting date 2002-12-31
File View File

Filings since 2002-04-12

Form type X-17A-5
File number 008-52661
Filing date 2002-04-12
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
PAUL DOS SANTOS Chief Executive Officer 120 BLOOMINGDALE RD STE 3400, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2002-05-09 2012-06-22 Address 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-05-09 2010-06-04 Address 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2002-05-09 2010-06-04 Address 95 CHURCH ST STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-05-03 2002-05-09 Address 95 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507006962 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120622002821 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100604003003 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080515002980 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060522003065 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040602002797 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020509002554 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000503000057 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328207710 2020-05-01 0202 PPP 120 BLOOMINGDALE RD STE 304, WHITE PLAINS, NY, 10605-1551
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40209
Loan Approval Amount (current) 40209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1551
Project Congressional District NY-16
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40553.81
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State