Name: | INTEGRATED ELECTRICAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595581 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 663 MIDWOOD STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTEGRATED ELECTRICAL CONSTRUCTION INC. | DOS Process Agent | 663 MIDWOOD STREET, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
CURTIS RICHARDS | Chief Executive Officer | 663 MIDWOOD STREET, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 663 MIDWOOD STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-03 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2005-02-28 | 2025-01-03 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2021-01-04 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2003-02-28 | 2005-02-28 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2005-02-28 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11202, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-02-28 | Address | 663 MIDWOOD ST, BROOKLYN, NY, 11202, USA (Type of address: Service of Process) |
2001-01-18 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-18 | 2003-02-28 | Address | 663 MIDWOOD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004470 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230124000949 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210104061955 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190117060318 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170131006192 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150421006082 | 2015-04-21 | BIENNIAL STATEMENT | 2015-01-01 |
130503002143 | 2013-05-03 | BIENNIAL STATEMENT | 2013-01-01 |
110225002501 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
090203002859 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070220002083 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1647677710 | 2020-05-01 | 0202 | PPP | 663 MIDWOOD ST, BROOKLYN, NY, 11203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8844948400 | 2021-02-14 | 0202 | PPS | 663 Midwood St, Brooklyn, NY, 11203-1209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State