Search icon

IAAC, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of IAAC, INC., MISSISSIPPI 1431875 MISSISSIPPI
Headquarter of IAAC, INC., MINNESOTA 9b3dac03-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IAAC, INC., FLORIDA F24000000149 FLORIDA

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

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-30 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-14 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-01 2024-04-01 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2010-04-20 2020-04-01 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2008-06-05 2010-04-20 Address 5784 WIDEWATERS PKWY, 1ST FL, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2007-07-20 2024-04-01 Address 5784 WIDEWATERS PARKWAY, 1ST FLOOR, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1998-04-17 2007-07-20 Address 109 TWIN OAKS DR, SYRACUSE, NY, 13206, 1205, USA (Type of address: Service of Process)
1998-04-17 2008-06-05 Address 109 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, 1205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
140416006418 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120522002293 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100420002208 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080605002004 2008-06-05 BIENNIAL STATEMENT 2008-04-01
070720000758 2007-07-20 CERTIFICATE OF CHANGE 2007-07-20
20051128025 2005-11-28 ASSUMED NAME CORP INITIAL FILING 2005-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791557305 2020-04-29 0248 PPP 5784 Widewaters Parkway, SYRACUSE, NY, 13214
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186245
Loan Approval Amount (current) 186245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187543.54
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State