Search icon

IPRD SOLUTIONS INC.

Headquarter

Company Details

Name: IPRD SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5155241
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 282 CABRINI BLVD., APT. 1G, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IPRD SOLUTIONS INC., FLORIDA F17000005516 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPRD SOLUTIONS, INC, 401(K) PLAN 2023 821962498 2025-02-25 IPRD SOLUTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 195 HICKS ST APT 2B, BROOKLYN, NY, 112014181

Signature of

Role Plan administrator
Date 2025-02-25
Name of individual signing KEITH HANNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-25
Name of individual signing KEITH HANNA
Valid signature Filed with authorized/valid electronic signature
IPRD SOLUTIONS, INC. 401(K) PLAN 2021 821962498 2023-05-04 IPRD SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 195 HICKS STREET, #2B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing KEITH HANNA
IPRD SOLUTIONS, INC. 401(K) PLAN 2020 821962498 2023-10-06 IPRD SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 195 HICKS STREET, #2B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing KEITH HANNA
IPRD SOLUTIONS, INC. 401(K) PLAN 2020 821962498 2022-05-13 IPRD SOLUTIONS, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 195 HICKS STREET, #2B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing KEITH HANNA
IPRD SOLUTIONS, INC. 401(K) PLAN 2019 821962498 2021-05-03 IPRD SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 282 CABRINI BLVD, APT- 1G, NEW YORK, NY, 100403679

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing KEITH HANNA
IPRD SOLUTIONS, INC. 401(K) PLAN 2018 821962498 2020-06-24 IPRD SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 282 CABRINI BLVD, APT- 1G, NEW YORK, NY, 100403679

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing KEITH HANNA
IPRD SOLUTIONS, INC. 401(K) PLAN 2017 821962498 2019-05-06 IPRD SOLUTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-01
Business code 541990
Sponsor’s telephone number 9176223142
Plan sponsor’s address 282 CABRINI BLVD, APT- 1G, NEW YORK, NY, 100403679

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing KEITH HANNA

DOS Process Agent

Name Role Address
KEITH HANNA DOS Process Agent 282 CABRINI BLVD., APT. 1G, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
170615010350 2017-06-15 CERTIFICATE OF INCORPORATION 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169468405 2021-02-10 0202 PPS 282 Cabrini Blvd Apt 1G, New York, NY, 10040-3679
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34832
Loan Approval Amount (current) 34832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10040-3679
Project Congressional District NY-13
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35094.65
Forgiveness Paid Date 2021-11-16
2682227704 2020-05-01 0202 PPP 282 CABRINI BLVD APT 1G, NEW YORK, NY, 10040
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33667
Loan Approval Amount (current) 33667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10040-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34007.02
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State