Search icon

IGMANYA BILLING SERVICES INC.

Company Details

Name: IGMANYA BILLING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2936282
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1998 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-207-9474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IGMANYA BILLING SERVICES INC. DOS Process Agent 1998 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ANNA ZAK Chief Executive Officer 1998 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-07-08 2019-07-01 Address 1312 KINGS HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-07-08 2019-07-01 Address 1312 KINGS HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-09-12 2013-07-08 Address 1312 KINGS SHIP HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-09-12 2013-07-08 Address 1312 KINGS SHIP HWY, 3RD FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-09-27 2019-07-01 Address 1312 KINGS HWY, 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-07-17 2011-09-12 Address 1998 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-07-17 2010-09-27 Address 1998 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-07-17 2011-09-12 Address 1998 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-07-17 Address 2563 E 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060516 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006180 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708006815 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110912002019 2011-09-12 BIENNIAL STATEMENT 2011-07-01
100927000858 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
090715002420 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070717002082 2007-07-17 BIENNIAL STATEMENT 2007-07-01
030729000686 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696987710 2020-05-01 0202 PPP 1998 CONEY ISLAND AVE # 2, BROOKLYN, NY, 11223
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80975
Loan Approval Amount (current) 80975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 70
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81700.22
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State