Search icon

INFRASTRUCTURE DEVELOPMENT SPECIALISTS, INC.

Headquarter

Company Details

Name: INFRASTRUCTURE DEVELOPMENT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4048782
ZIP code: 11003
County: New York
Place of Formation: New York
Address: 351 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Principal Address: 351 HEMPSTESAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
MARTHA GONZALEZ Chief Executive Officer 351 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
001-044-445
State:
Alabama

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 351 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001402 2025-02-11 BIENNIAL STATEMENT 2025-02-11
221024001211 2022-10-24 BIENNIAL STATEMENT 2021-01-01
220829002854 2022-08-29 CERTIFICATE OF CHANGE BY ENTITY 2022-08-29
141210002072 2014-12-10 BIENNIAL STATEMENT 2013-01-01
110131000185 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

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:
107468.00
Total Face Value Of Loan:
107468.00
Date:
2020-06-02
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:
1903300.00
Date:
2020-04-14
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:
281000.00
Total Face Value Of Loan:
281000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107468
Current Approval Amount:
107468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108536.79
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281000
Current Approval Amount:
281000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286319.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State