Search icon

INNOVATION DEPARTMENT HOLDINGS, INC.

Company Details

Name: INNOVATION DEPARTMENT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523154
ZIP code: 12210
County: New York
Place of Formation: Nevada
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 100 Crosby Street, Suite 506, NEW YORK, NY, United States, 10012

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ALEXANDER SONG Chief Executive Officer 100 CROSBY STREET, SUITE 506, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 CROSBY STREET, SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 354 BROOME STREET #41, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 354 BROOME STREET #41, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-02-03 2024-02-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-02-03 2024-02-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043919 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228002554 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200203060601 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190923000153 2019-09-23 CERTIFICATE OF AMENDMENT 2019-09-23
140203000210 2014-02-03 APPLICATION OF AUTHORITY 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332647808 2020-06-01 0202 PPP 100 Crosby Suite 506, NEW YORK, NY, 10016
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21593
Loan Approval Amount (current) 21593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21686.57
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State