Search icon

IAAC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IAAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1974 (51 years ago)
Entity Number: 341601
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5784 WIDEWATERS PARKWAY, 1ST FLOOR, DEWITT, NY, United States, 13214
Principal Address: 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, United States, 13214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA K LOUNSBURY Chief Executive Officer 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5784 WIDEWATERS PARKWAY, 1ST FLOOR, DEWITT, NY, United States, 13214

Links between entities

Type:
Headquarter of
Company Number:
1431875
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
3249805
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
9b3dac03-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F24000000149
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-06-24 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-01 2024-04-01 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250708000667 2025-07-01 CERTIFICATE OF CHANGE BY ENTITY 2025-07-01
240401035786 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220622001405 2022-06-22 BIENNIAL STATEMENT 2022-04-01
200401061458 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160405006540 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
186245.00
Total Face Value Of Loan:
186245.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$186,245
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,543.54
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $139,683.75
Utilities: $23,280.63
Rent: $23,280.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State