Search icon

IOS ACQUISITION, LLC

Company Details

Name: IOS ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752535
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IOS ACQUISITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 473378693 2024-07-26 IOS ACQUISITION LLC 365
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 2122018063
Plan sponsor’s address 501 MADISON AVE FL 5, NEW YORK, NY, 100225602

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing THAE KWEON
IOS ACQUISITION, LLC 2016 473378693 2017-08-08 IOS ACQUISITION, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2124301708
Plan sponsor’s address 555 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing THAE KWEON
IOS ACQUISITION, LLC 2015 473378693 2016-06-08 IOS ACQUISITION, LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 2124301708
Plan sponsor’s address 555 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing THAE KWEON

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2015-05-04 2023-05-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-05-04 2023-05-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525004298 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210519060284 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190517060276 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170829006121 2017-08-29 BIENNIAL STATEMENT 2017-05-01
150504000198 2015-05-04 APPLICATION OF AUTHORITY 2015-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343896924 0215000 2019-04-02 33 BEAVER ST, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-04-02
Case Closed 2019-09-27

Related Activity

Type Complaint
Activity Nr 1396675
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251287004 2020-04-07 0202 PPP 555 MADISON AVE 5th FLoor, NEW YORK, NY, 10022-3300
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2887400
Loan Approval Amount (current) 2887400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69819
Servicing Lender Name Prosperity Bank
Servicing Lender Address 1301 N Mechanic, El Campo, TX, 77437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3300
Project Congressional District NY-12
Number of Employees 359
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 69819
Originating Lender Name Prosperity Bank
Originating Lender Address El Campo, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2920545.77
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State