Search icon

IBERICUS, INC.

Company Details

Name: IBERICUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5036343
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 3636 23RD STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D7ZUWEN7X622 2022-10-04 65 BROADWAY STE 403, NEW YORK, NY, 10006, 2533, USA 39 W 32ND ST, SUITE 1602, NEW YORK, NY, 10001, USA

Business Information

Doing Business As IBERICUS NYC
URL www.ibericusnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-07-06
Initial Registration Date 2020-08-28
Entity Start Date 2016-11-30
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 611710, 813910, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA GRAELLS JMELNITSKY
Role PRESIDENT
Address 39 W 32ND STREET, SUITE 1602, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name PATRICIA GRAELLS JMELNITSKY
Role PRESIDENT
Address 39 W 32ND STREET, SUITE 1602, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Agent

Name Role Address
PATRICIA GRAELLS JMELNITSKY Agent 39 W 32ND ST STE 1602, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PATRICIA GRAELLS JMELNITSKY Chief Executive Officer 3636 23RD STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3636 23RD STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 39 W 32ND ST STE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 3636 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2018-11-01 2025-03-10 Address 39 W 32ND ST STE 1602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-08 2025-03-10 Address 39 W 32ND ST STE 1602, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2018-01-08 2025-03-10 Address 39 W 32ND ST STE 1602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-09 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-09 2018-01-08 Address 65 BROADWAY STE 403, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2016-11-09 2018-01-08 Address 65 BROADWAY STE 403, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002651 2025-03-10 BIENNIAL STATEMENT 2025-03-10
201207060062 2020-12-07 BIENNIAL STATEMENT 2020-11-01
181101006966 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180108000487 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
161109010314 2016-11-09 CERTIFICATE OF INCORPORATION 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803538308 2021-01-25 0202 PPS 39 W 32nd St Rm 1602, New York, NY, 10001-3865
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49872.65
Loan Approval Amount (current) 49872.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
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, 10001-3865
Project Congressional District NY-12
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50347.83
Forgiveness Paid Date 2022-01-18
9753447101 2020-04-15 0202 PPP 39 W 32nd St #160, NEW YORK, NY, 10001-3803
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
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, 10001-3803
Project Congressional District NY-12
Number of Employees 13
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49754.87
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State