Search icon

IBO INTERIORS CORP.

Company Details

Name: IBO INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960473
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IBO INTERIORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 272882881 2020-11-12 IBO INTERIORS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453990
Sponsor’s telephone number 3476636100
Plan sponsor’s address 401 TOMPKINS AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing ACHUZIAM MAHA
IBO INTERIORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 272882881 2020-11-12 IBO INTERIORS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453990
Sponsor’s telephone number 3476636100
Plan sponsor’s address 401 TOMPKINS AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing ACHUZIAM MAHA
IBO INTERIORS CORP 401(K) PROFIT SHARING PLAN & TRUST 2018 272882881 2020-11-12 IBO INTERIORS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453990
Sponsor’s telephone number 3476636100
Plan sponsor’s address 401 TOMPKINS AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing ACHUZIAM MAHA
IBO INTERIORS CORP 401 K PROFIT SHARING PLAN TRUST 2017 272882881 2018-07-30 IBO INTERIORS CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 453990
Sponsor’s telephone number 3476636100
Plan sponsor’s address 401 TOMPKINS AVE, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ACHUZIAM MAHA

DOS Process Agent

Name Role Address
C/O ACHUZIAM MAHA-SANCHEZ DOS Process Agent 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ACHUZIAM MAHA-SANCHEZ Chief Executive Officer 150 HANCOCK STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2012-06-05 2023-11-10 Address 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2010-06-10 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-10 2023-11-10 Address 150 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001917 2023-11-10 BIENNIAL STATEMENT 2022-06-01
120605006733 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100610000938 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 492 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 492 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671427100 2020-04-11 0202 PPP 150 HANCOCK ST, BROOKLYN, NY, 11216-2104
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11617
Loan Approval Amount (current) 11617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-2104
Project Congressional District NY-08
Number of Employees 4
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11757.05
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State