Search icon

IP STATE BUILDER, INC.

Company Details

Name: IP STATE BUILDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667392
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1936 E 35 ST., BROOKLYN, NY, United States, 11234
Principal Address: 1936 EAST 35TH ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IHOR TAINARENKO Chief Executive Officer 1936 EAST 35TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 E 35 ST., BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2022-10-17 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-05 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120702002395 2012-07-02 BIENNIAL STATEMENT 2012-05-01
101005002467 2010-10-05 BIENNIAL STATEMENT 2010-05-01
080505000936 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345622575 0215000 2021-10-20 430 MAYFAIR DRIVE S, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055658607 2021-03-20 0202 PPS 1936 E 35th St, Brooklyn, NY, 11234-4821
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4821
Project Congressional District NY-08
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12001.41
Forgiveness Paid Date 2022-12-08
1429027400 2020-05-04 0202 PPP 1936 East 35 Street, Brooklyn, NY, 11234
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21462
Loan Approval Amount (current) 21462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21816.12
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State