Search icon

IJSP2 CORP.

Company Details

Name: IJSP2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2022 (3 years ago)
Entity Number: 6494308
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6851 Jericho Turnpike, SUITE 180, SYOSSET NY, NY, United States, 11791

Contact Details

Phone +1 212-619-0728

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED PROCESS SERVICE, INC. DEFINED BENEFIT PLAN 2023 882506915 2024-07-02 UNITED PROCESS SERVICE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541190
Sponsor’s telephone number 5162488270
Plan sponsor’s address 6851 JERICHO TURNPIKE, SUITE 180, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6851 Jericho Turnpike, SUITE 180, SYOSSET NY, NY, United States, 11791

Chief Executive Officer

Name Role Address
BILL MLOTOK Chief Executive Officer 6851 JERICHO TURNPIKE, SUITE 180, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1102045-DCA Active Business 2002-02-25 2024-02-28

History

Start date End date Type Value
2024-05-06 2025-03-07 Address 6851 Jericho Turnpike, SUITE 180, SYOSSET NY, NY, 11791, USA (Type of address: Service of Process)
2024-05-06 2025-03-07 Address 6851 JERICHO TURNPIKE, SUITE 180, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-07 2025-03-07 Name UNITED PROCESS SERVICE INC.
2022-07-07 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-07-07 2024-05-06 Address 366 North Broadway, Suite 411, Jericho, NY, 11753, USA (Type of address: Service of Process)
2022-05-25 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-05-25 2022-07-07 Name IJSP2 CORP.

Filings

Filing Number Date Filed Type Effective Date
250307002492 2025-03-06 CERTIFICATE OF AMENDMENT 2025-03-06
240506000739 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220707002260 2022-07-07 CERTIFICATE OF AMENDMENT 2022-07-07
220525002178 2022-05-25 CERTIFICATE OF INCORPORATION 2022-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3409175 RENEWAL INVOICED 2022-01-24 340 Process Serving Agency License Renewal Fee
3139341 RENEWAL INVOICED 2020-01-02 340 Process Serving Agency License Renewal Fee
2708869 RENEWAL INVOICED 2017-12-12 340 Process Serving Agency License Renewal Fee
2439820 LL VIO INVOICED 2016-09-15 750 LL - License Violation
2277491 RENEWAL INVOICED 2016-02-12 340 Process Serving Agency License Renewal Fee
1570648 RENEWAL INVOICED 2014-01-23 340 Process Serving Agency License Renewal Fee
601988 RENEWAL INVOICED 2012-01-09 340 Process Serving Agency License Renewal Fee
601984 RENEWAL INVOICED 2009-12-22 340 Process Serving Agency License Renewal Fee
601985 RENEWAL INVOICED 2008-02-08 340 Process Serving Agency License Renewal Fee
601986 RENEWAL INVOICED 2005-12-29 340 Process Serving Agency License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-07 Settlement (Pre-Hearing) Distributed process to process server that failed to display integrity and honesty 1 1 No data No data
2016-09-07 Settlement (Pre-Hearing) FAIL IMPLEMENT PSA COMPLIANCE PLAN 1 1 No data No data
2016-09-07 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-09-07 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365638405 2021-02-10 0202 PPS 225 Broadway Ste 440, New York, NY, 10007-3908
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213277
Loan Approval Amount (current) 213277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
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, 10007-3908
Project Congressional District NY-10
Number of Employees 13
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214384.86
Forgiveness Paid Date 2021-08-24
7405057205 2020-04-28 0202 PPP 225 Broadway, NEW YORK, NY, 10007-3001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213277
Loan Approval Amount (current) 213277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10007-3001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214989.14
Forgiveness Paid Date 2021-02-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State