Search icon

I AND I ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I AND I ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2007 (18 years ago)
Entity Number: 3496546
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 75 Rivers Edge Drive, West Henrietta, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I AND I ENTERPRISES, INC. DOS Process Agent 75 Rivers Edge Drive, West Henrietta, NY, United States, 14586

Chief Executive Officer

Name Role Address
JESSICA CLARK Chief Executive Officer 75 RIVERS EDGE DRIVE, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
743211795
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 75 RIVERS EDGE DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 694 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-09-04 Address 694 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-03-11 2021-03-08 Address 694 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-03-11 2024-09-04 Address 694 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904001298 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210308061758 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311060337 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170306006819 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006996 2015-03-03 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
200915.00
Total Face Value Of Loan:
223298.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$22,383
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,008.16
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $223,298
Jobs Reported:
47
Initial Approval Amount:
$200,510
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,938.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $200,508
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State