Search icon

IRWIN BLYE INVESTIGATIONS INC.

Company Details

Name: IRWIN BLYE INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1970 (55 years ago)
Entity Number: 292948
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Principal Address: 110-50 71ST RD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-793-2005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN BLYE Chief Executive Officer 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
1409497-DCA Inactive Business 2011-09-29 2022-02-28

History

Start date End date Type Value
2008-07-10 2012-08-17 Address IRWIN BLYE, 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2008-07-10 2012-08-17 Address 110-50 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-07-10 2012-08-17 Address 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, 1519, USA (Type of address: Principal Executive Office)
2004-08-23 2008-07-10 Address 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, 1519, USA (Type of address: Principal Executive Office)
2004-08-23 2008-07-10 Address 110-50 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140709006249 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120817002560 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100714002076 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080710002314 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060614002146 2006-06-14 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132542 RENEWAL INVOICED 2019-12-27 340 Process Serving Agency License Renewal Fee
2714817 RENEWAL INVOICED 2017-12-21 340 Process Serving Agency License Renewal Fee
2260085 RENEWAL INVOICED 2016-01-19 340 Process Serving Agency License Renewal Fee
1575825 RENEWAL INVOICED 2014-01-27 340 Process Serving Agency License Renewal Fee
1129849 RENEWAL INVOICED 2012-02-02 340 Process Serving Agency License Renewal Fee
1076062 FINGERPRINT INVOICED 2011-10-04 150 Fingerprint Fee
1076063 CNV_TFEE INVOICED 2011-09-29 10.579999923706055 WT and WH - Transaction Fee
1076064 LICENSE INVOICED 2011-09-29 425 Process Serving Agency License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-07-11
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12585.76
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10618.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State