Search icon

IB TECH SERVICES INC.

Company Details

Name: IB TECH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2016 (9 years ago)
Date of dissolution: 16 Aug 2021
Entity Number: 5010701
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2279 E 38TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2279 E 38TH STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2016-09-19 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2021-08-30 Address 2279 E 38TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830000014 2021-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-16
160919010490 2016-09-19 CERTIFICATE OF INCORPORATION 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405427401 2020-05-09 0202 PPP 2279 east 38th street, brooklyn, NY, 11234
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
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 brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State