Search icon

IEC HOLDEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IEC HOLDEN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996511
ZIP code: 19901
County: Clinton
Place of Formation: Delaware
Address: 615 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 51 DISTRIBUTION WAY, SUITE 102, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
ROBERT BRISCOE Chief Executive Officer 8180 COTE DE LIESSE, MONTREAL, Canada, H4T-1G8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Form 5500 Series

Employer Identification Number (EIN):
421772185
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 8180 COTE DE LIESSE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2012-10-17 2025-06-23 Address 8180 COTE DE LIESSE, MONTREAL, CAN (Type of address: Chief Executive Officer)
2010-09-16 2025-06-23 Address 615 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623001838 2025-06-23 BIENNIAL STATEMENT 2025-06-23
121017006012 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100916000648 2010-09-16 APPLICATION OF AUTHORITY 2010-09-16

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
480569.00
Total Face Value Of Loan:
480569.00
Date:
2020-04-30
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:
480500.00
Total Face Value Of Loan:
480500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-17
Type:
Complaint
Address:
51 DISTRIBUTION WAY SUITE102, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-11-18
Type:
Complaint
Address:
51 DISTRIBUTION WAY SUITE102, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-09-05
Type:
FollowUp
Address:
51 DISTRIBUTION WAY SUITE102, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-05
Type:
FollowUp
Address:
51 DISTRIBUTION WAY SUITE102, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-14
Type:
FollowUp
Address:
51 DISTRIBUTION WAY SUITE102, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$480,569
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$483,452.41
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $480,565
Utilities: $1
Jobs Reported:
47
Initial Approval Amount:
$480,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$485,718.76
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $480,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State