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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241728406 2021-02-10 0235 PPS 66 W Merrick Rd Ste 2, Valley Stream, NY, 11580-5707
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40430
Loan Approval Amount (current) 40430
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 Valley Stream, NASSAU, NY, 11580-5707
Project Congressional District NY-04
Number of Employees 28
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40814.36
Forgiveness Paid Date 2022-01-25
1481317804 2020-05-21 0235 PPP 66 WEST MERRICK ROAD 2FL, VALLEY STREAM, NY, 11580
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10330
Loan Approval Amount (current) 10330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 13
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10496.41
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State