Search icon

IBEX INTERNATIONAL FORWARDING CORP.

Company Details

Name: IBEX INTERNATIONAL FORWARDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1980 (45 years ago)
Entity Number: 616344
ZIP code: 10604
County: Queens
Place of Formation: New York
Address: 2 WESTCHESTER PARK DRIVE, SUITE 401, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
IBEX INTERNATIONAL FORWARDING CORP. DOS Process Agent 2 WESTCHESTER PARK DRIVE, SUITE 401, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES E CARROLL Chief Executive Officer 252 GREAT PLAIN RD, DANBURY, CT, United States, 06811

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 252 GREAT PLAIN RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 573 HERITAGE VILLAGE, SOUTHBURY, CT, 06488, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2016-03-01 2024-06-05 Address 2 WESTCHESTER PARK DRIVE, SUITE 401, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-05-07 2024-06-05 Address 573 HERITAGE VILLAGE, SOUTHBURY, CT, 06488, USA (Type of address: Chief Executive Officer)
2000-03-22 2008-05-07 Address 11 PINEWOOD SHORES, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2000-03-22 2016-03-01 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-04-08 2000-03-22 Address 33-19 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-04-13 2016-03-01 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-04-13 2000-03-22 Address 33-19 170TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004087 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200303060637 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160301006094 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006811 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120420002721 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331002016 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080507002435 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060703002251 2006-07-03 BIENNIAL STATEMENT 2006-03-01
040507002134 2004-05-07 BIENNIAL STATEMENT 2004-03-01
020228002620 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907357708 2020-05-01 0202 PPP 2 Westchester Park Dr Suite 401, White Plains, NY, 10604
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 12
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139709.67
Forgiveness Paid Date 2021-08-05
7238128309 2021-01-28 0202 PPS 2 Westchester Park Dr Ste 401, White Plains, NY, 10604-3432
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3432
Project Congressional District NY-17
Number of Employees 12
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 139395.33
Forgiveness Paid Date 2022-02-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State