Search icon

INSTITUTIONAL RESEARCH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL RESEARCH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1982 (43 years ago)
Entity Number: 769091
ZIP code: 10005
County: New York
Place of Formation: New York
Address: RAYMOND A. HILL, III, 100 Wall Street, 20th Floor, NEW YORK, NY, United States, 10005
Principal Address: 100 Wall Street, 20th Floor, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A HILL, III Chief Executive Officer 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
INSTITUTIONAL RESEARCH SERVICES, INC DOS Process Agent RAYMOND A. HILL, III, 100 Wall Street, 20th Floor, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133122196
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-24 1999-12-24 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1982-05-10 1998-04-24 Address 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213001675 2021-12-13 BIENNIAL STATEMENT 2021-12-13
100224000212 2010-02-24 ANNULMENT OF DISSOLUTION 2010-02-24
DP-1801524 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080716002278 2008-07-16 BIENNIAL STATEMENT 2008-05-01
040609002339 2004-06-09 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
370065.00
Total Face Value Of Loan:
370065.00
Date:
2020-04-09
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:
370065.00
Total Face Value Of Loan:
370065.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370065
Current Approval Amount:
370065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
374507.63
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370065
Current Approval Amount:
370065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
372331.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State