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 573 HERITAGE VILLAGE, SOUTHBURY, CT, 06488, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 252 GREAT PLAIN RD, DANBURY, CT, 06811, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138000
Current Approval Amount:
138000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
139709.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138000
Current Approval Amount:
138000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
139395.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State