Search icon

INNOVATIVE ELECTRICAL SOLUTIONS LLC

Company Details

Name: INNOVATIVE ELECTRICAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637639
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 50 SECOND AVENUE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
INNOVATIVE ELECTRICAL SOLUTIONS LLC DOS Process Agent 50 SECOND AVENUE, NANUET, NY, United States, 10954

History

Start date End date Type Value
2008-02-28 2015-07-23 Address 251 SNEDEN PLACE WEST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723006014 2015-07-23 BIENNIAL STATEMENT 2014-02-01
150430000556 2015-04-30 CERTIFICATE OF AMENDMENT 2015-04-30
100318002834 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080814000888 2008-08-14 CERTIFICATE OF PUBLICATION 2008-08-14
080228000582 2008-02-28 ARTICLES OF ORGANIZATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4038737408 2020-05-08 0202 PPP 50 2ND AVE, NANUET, NY, 10954
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20918.27
Loan Approval Amount (current) 20918.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21185.91
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State