Search icon

IBKUL CORP.

Branch

Company Details

Name: IBKUL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Branch of: IBKUL CORP., Florida (Company Number P16000063613)
Entity Number: 5421120
ZIP code: 11791
County: Nassau
Place of Formation: Florida
Principal Address: 510 JERICHO TRPKE, SYOSSET, NY, United States, 11791
Address: 510 JERICHO TURNPIKE, Apt 1J, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 JERICHO TURNPIKE, Apt 1J, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ANURAG GAUBA Chief Executive Officer 510 JERICHO TRPKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 510 JERICHO TRPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address ANURAG@ANDYGABS.COM, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-10 2023-12-10 Address ANURAG@ANDYGABS.COM, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-10 2024-10-01 Address ANURAG@ANDYGABS.COM, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-10 2024-10-01 Address 510 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-12-10 2024-10-01 Address 510 JERICHO TRPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-10 2023-12-10 Address 510 JERICHO TRPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-10-09 2023-12-10 Address ANURAG@ANDYGABS.COM, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-10-05 2023-12-10 Address 510 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042253 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231210000065 2023-12-10 BIENNIAL STATEMENT 2022-10-01
201009060687 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181005000086 2018-10-05 APPLICATION OF AUTHORITY 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931867705 2020-05-01 0202 PPP 150-11 GRAND CENTRAL PKWY 100C, JAMAICA, NY, 11432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19575
Loan Approval Amount (current) 19575
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code -
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 19756.71
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State