Search icon

IPAYMENT OF NEW YORK, INC.

Company Details

Name: IPAYMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025134
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065
Principal Address: 2 TOWLINE LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW S AIELLO Chief Executive Officer 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 TOWLINE LN, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-04-13 2012-04-23 Address 1 FAIRCHILD SQUARE, #101, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-04-13 2025-02-28 Address 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-04-13 2025-02-28 Address 2 TOWLINE LN, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-03-11 2006-04-13 Address P.O. BOX 381, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-03-11 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228002591 2025-02-28 BIENNIAL STATEMENT 2025-02-28
200310060653 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180309006441 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160308006100 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310006264 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120423002071 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100409003159 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080226002748 2008-02-26 BIENNIAL STATEMENT 2008-03-01
060413003065 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040311000652 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496897201 2020-04-16 0248 PPP 2 Towline Lane, Clifton Park, NY, 12065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 522190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13146.03
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State