Search icon

INTER-SCIENCE RESEARCH ASSOCIATES, INC.

Company Details

Name: INTER-SCIENCE RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1980 (45 years ago)
Entity Number: 631149
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 1201, SOUTHAMPTON, NY, United States, 11969
Principal Address: 36 NUGENT STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1201, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
RICHARD ERIK WARREN Chief Executive Officer PO BOX 1201, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
112537308
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-11 1993-07-07 Address PO BOX 1201, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-07-07 Address PO BOX 1201, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1980-06-03 1993-01-11 Address P.O. BOX 27, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061184 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006513 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007286 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610007090 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120713003024 2012-07-13 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
234000.00
Total Face Value Of Loan:
234000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234000
Current Approval Amount:
234000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235696.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State