Search icon

IBA CONSULTING AND ENGINEERING, PLLC

Company Details

Name: IBA CONSULTING AND ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387862
ZIP code: 33166
County: New York
Place of Formation: New York
Address: 7104 NW 51ST STREET, MIAMI, FL, United States, 33166

DOS Process Agent

Name Role Address
IBA CONSULTING AND ENGINEERING, PLLC DOS Process Agent 7104 NW 51ST STREET, MIAMI, FL, United States, 33166

History

Start date End date Type Value
2023-03-16 2024-07-30 Address 7104 NW 51ST STREET, MIAMI, FL, 33166, USA (Type of address: Service of Process)
2012-07-10 2023-03-16 Address 7104 NW 51ST STREET, MIAMI, FL, 33166, USA (Type of address: Service of Process)
2010-08-10 2012-07-10 Address 3908 NW 126TH AVE, CORAL SPRINGS, FL, 33065, USA (Type of address: Service of Process)
2006-07-13 2010-08-10 Address 6909 SW 18TH STREET, SUITE A-301, BOCA RATON, FL, 33433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730021259 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230316002394 2023-03-16 BIENNIAL STATEMENT 2022-07-01
200723060157 2020-07-23 BIENNIAL STATEMENT 2020-07-01
160705006079 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140729006175 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120710006334 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100810002001 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080723002741 2008-07-23 BIENNIAL STATEMENT 2008-07-01
070611000227 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
060713000311 2006-07-13 ARTICLES OF ORGANIZATION 2006-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9943018403 2021-02-18 0202 PPS 5 Hanover Sq Fl 14, New York, NY, 10004-2672
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94834
Loan Approval Amount (current) 94834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2672
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95600.57
Forgiveness Paid Date 2021-12-08
5626827107 2020-04-13 0202 PPP 5 HANOVER SQ 14TH FLOOR, NEW YORK, NY, 10004-2614
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-2614
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82404.67
Forgiveness Paid Date 2021-04-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State