Search icon

IBE TRADE CORP.

Company Details

Name: IBE TRADE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (24 years ago)
Entity Number: 2701305
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 227 EAST 58TH ST 3RD ST, NEW YORK, NY, United States, 10022
Address: 227 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN E PLOTNICK Chief Executive Officer 227 EAST 58TH ST 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133637959
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-15 2011-11-18 Address 227 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-07 2011-11-18 Address 950 THIRD AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-12-19 2011-11-18 Address 950 THIRD AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-12-19 2007-12-07 Address 950 THIRD AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-11-21 2010-09-15 Address 950 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002004 2014-01-27 BIENNIAL STATEMENT 2013-11-01
111118002785 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100915000043 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
091110002264 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071207002284 2007-12-07 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
266297.00
Total Face Value Of Loan:
266297.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
266297.00
Total Face Value Of Loan:
266297.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266297
Current Approval Amount:
266297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268051.44
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266297
Current Approval Amount:
266297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267524.93

Court Cases

Court Case Summary

Filing Date:
2020-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
IBE TRADE CORP.
Party Role:
Plaintiff
Party Name:
DUBINSKY,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State