Search icon

IPAYMENT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135100.00
Total Face Value Of Loan:
135100.00
Date:
2020-04-16
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:
17700.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17700
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13146.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State