Search icon

INTEGRATED PROJECT DELIVERY PARTNERS INC.

Company Details

Name: INTEGRATED PROJECT DELIVERY PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931998
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 10 BARCLAY STREET, SUITE 4G, NEW YORK, NY, United States, 10007
Principal Address: 116 CHAMBERS ST., 2ND FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-732-0650

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SILVERSTEIN Chief Executive Officer 116 CHAMBERS ST., 2ND FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BARCLAY STREET, SUITE 4G, NEW YORK, NY, United States, 10007

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1427637-DCA Active Business 2012-05-02 2025-02-28

History

Start date End date Type Value
2024-07-16 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-12 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-10 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-10 2023-06-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-12 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200501060156 2020-05-01 BIENNIAL STATEMENT 2020-04-01
180402006305 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006147 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140416006051 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120605003091 2012-06-05 BIENNIAL STATEMENT 2012-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-23 2017-11-22 Non-Delivery of Service NA 0.00 Referred to Outside
2015-01-08 2015-02-27 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599544 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599545 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3312509 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
3312508 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912359 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912358 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477409 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477408 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997384 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997385 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
220100.00
Total Face Value Of Loan:
220100.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
220100.00
Total Face Value Of Loan:
220100.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220100
Current Approval Amount:
220100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223028.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220100
Current Approval Amount:
220100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223230.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State