Search icon

INSTITUTIONAL RESEARCH SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2021 133122196 2022-09-12 INSTITUTIONAL RESEARCH SERVICES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2020 133122196 2021-04-26 INSTITUTIONAL RESEARCH SERVICES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2021-04-26
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2019 133122196 2020-03-30 INSTITUTIONAL RESEARCH SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2020-03-30
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2018 133122196 2019-04-03 INSTITUTIONAL RESEARCH SERVICES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2019-04-03
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2017 133122196 2018-06-14 INSTITUTIONAL RESEARCH SERVICES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2016 133122196 2017-06-13 INSTITUTIONAL RESEARCH SERVICES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2015 133122196 2016-09-27 INSTITUTIONAL RESEARCH SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2014 133122196 2015-07-09 INSTITUTIONAL RESEARCH SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2013 133122196 2014-07-17 INSTITUTIONAL RESEARCH SERVICES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 125 MAIDEN LANE, SUITE 6E, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ALISON MARTINEZ
INSTITUTIONAL RESEARCH SERVICES INC. 401(K) PLAN 2012 133122196 2013-09-13 INSTITUTIONAL RESEARCH SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2122330100
Plan sponsor’s address 125 MAIDEN LANE, SUITE 6E, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing ALISON MARTINEZ
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing ALISON MARTINEZ

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

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
991224000331 1999-12-24 CERTIFICATE OF CHANGE 1999-12-24
980424002309 1998-04-24 BIENNIAL STATEMENT 1998-05-01
961004002134 1996-10-04 BIENNIAL STATEMENT 1996-05-01
A866974-6 1982-05-10 CERTIFICATE OF INCORPORATION 1982-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554497004 2020-04-09 0202 PPP 100 Wall Street, 20th Floor 0.0, New York, NY, 10005-3708
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370065
Loan Approval Amount (current) 370065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-3708
Project Congressional District NY-10
Number of Employees 33
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 374507.63
Forgiveness Paid Date 2021-06-28
9907288504 2021-03-12 0202 PPS 100 Wall St Fl 20, New York, NY, 10005-3708
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370065
Loan Approval Amount (current) 370065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-3708
Project Congressional District NY-10
Number of Employees 24
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 372331.65
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State