Search icon

IAN IRVING LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
10430.00
Total Face Value Of Loan:
10430.00
Date:
2020-04-28
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:
10430.00
Total Face Value Of Loan:
10430.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,430
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,497.72
Servicing Lender:
Interaudi Bank
Use of Proceeds:
Payroll: $10,429
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,430
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,517.15
Servicing Lender:
Interaudi Bank
Use of Proceeds:
Payroll: $10,430

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State