Search icon

IBS ENTERPRISES, INC.

Company Details

Name: IBS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4424960
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NAILA HANIF Chief Executive Officer 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
IBS ENTERPRISES, INC. DOS Process Agent 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-03-29 2023-07-07 Address 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-03-29 2023-07-07 Address 66 WEST MERRICK ROAD, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2013-07-01 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-07-01 2019-03-29 Address 720 FAIRVIEW AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003862 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210818001196 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190329060017 2019-03-29 BIENNIAL STATEMENT 2017-07-01
130701000460 2013-07-01 CERTIFICATE OF INCORPORATION 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
40430.00
Total Face Value Of Loan:
40430.00
Date:
2020-05-21
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:
10330.00
Total Face Value Of Loan:
10330.00
Date:
2019-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40430
Current Approval Amount:
40430
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40814.36
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10330
Current Approval Amount:
10330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10496.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State