Search icon

I-FIX-SCREENS.COM, INC.

Company Details

Name: I-FIX-SCREENS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302901
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: I-Fix-Screens.com, Inc., 203 CENTEREACH MALL, CENTEREACH, NY, United States, 11720
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KAMRAN FAISAL Chief Executive Officer I-FIX-SCREENS.COM, INC., 203 CETEREACH MALL, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ATTN CORP SUITE, 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address I-FIX-SCREENS.COM, INC., 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-10-18 2024-12-02 Address I-FIX-SCREENS.COM, INC., 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-10-18 2024-12-02 Address ATTN: CORP SUITE, 203 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2023-10-18 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-18 2024-12-02 Address ATTN CORP SUITE, 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address ATTN CORP SUITE, 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address I-FIX-SCREENS.COM, INC., 203 CETEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004505 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
231018000731 2023-10-18 BIENNIAL STATEMENT 2022-10-01
220418002042 2022-04-18 BIENNIAL STATEMENT 2020-10-01
190724002004 2019-07-24 BIENNIAL STATEMENT 2018-10-01
SR-103642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131009000543 2013-10-09 CERTIFICATE OF AMENDMENT 2013-10-09
121002000212 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321298501 2021-02-27 0235 PPS 203 Centereach Mall, Centereach, NY, 11720-2751
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32427
Loan Approval Amount (current) 32427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-2751
Project Congressional District NY-01
Number of Employees 12
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32585.14
Forgiveness Paid Date 2021-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302511 Americans with Disabilities Act - Other 2023-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-31
Termination Date 2024-03-25
Date Issue Joined 2023-05-01
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name I-FIX-SCREENS.COM, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State