Search icon

IAN IRVING LTD.

Company Details

Name: IAN IRVING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331889
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 146 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937
Principal Address: C/O PGA, 3000 MARCUS AVENUE, #3E6, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN IRVING Chief Executive Officer C/O PGA, 3000 MARCUS AVENUE, #3E6, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
IAN IRVING LTD. DOS Process Agent 146 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2012-04-24 2020-03-03 Address C/O PGA, 3000 MARCUS AVENUE, #3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2012-04-24 2016-03-01 Address C/O PGA, 3000 MARCUS AVENUE, #3E6, NEW YORK, NY, 11042, USA (Type of address: Principal Executive Office)
2010-05-07 2012-04-24 Address 255 EXECUTIVE DRIVE, SUITE 105, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-10-21 2012-04-24 Address 24 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-10-21 2012-04-24 Address 24 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-05-07 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-03-09 2008-10-21 Address 450 SEVENTH AVENUE, SUITE 1308, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060989 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160301006778 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140424006443 2014-04-24 BIENNIAL STATEMENT 2014-03-01
120424002873 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100507002397 2010-05-07 BIENNIAL STATEMENT 2010-03-01
081021002416 2008-10-21 BIENNIAL STATEMENT 2008-03-01
060309000973 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747168510 2021-03-04 0235 PPS 3000 Marcus Ave C/O Pga, New Hyde Park, NY, 11042-1096
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10430
Loan Approval Amount (current) 10430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1096
Project Congressional District NY-03
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10497.72
Forgiveness Paid Date 2021-11-02
6289827208 2020-04-27 0235 PPP 3000 MARCUS AVE STE 3E6, NEW HYDE PARK, NY, 11042-1006
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10430
Loan Approval Amount (current) 10430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1006
Project Congressional District NY-03
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10517.15
Forgiveness Paid Date 2021-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State