Search icon

ILS IMMIGRATION LEGAL SERVICES INC.

Company Details

Name: ILS IMMIGRATION LEGAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Aug 2011 (14 years ago)
Entity Number: 4136559
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 481 MAIN STREET, SUITE 504, NEW ROCHELLE, NY, United States, 10801

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DG66 Active Non-Manufacturer 2015-05-18 2024-03-02 No data No data

Contact Information

POC ALADINO VARGAS
Phone +1 718-288-1341
Fax +1 914-740-3415
Address 481 MAIN ST STE 504, NEW ROCHELLE, WESTCHESTER, NY, 10801 6360, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
YVETTE ROSADO Agent 33 COOPER DRIVE APT 2A, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 MAIN STREET, SUITE 504, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-08-30 2014-02-11 Address 40 WALL STREET, 28TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000295 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
110830000573 2011-08-30 CERTIFICATE OF INCORPORATION 2011-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593048609 2021-03-20 0202 PPS 481 Main St Ste 504, New Rochelle, NY, 10801-6360
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6360
Project Congressional District NY-16
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16840.64
Forgiveness Paid Date 2022-04-07
5006087806 2020-05-29 0202 PPP 481 Main Street Suite 504, New Rochelle, NY, 10801-6303
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6303
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16794.07
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State