Search icon

INTERNATIONAL PROVISIONS, INC.

Company Details

Name: INTERNATIONAL PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1983 (41 years ago)
Entity Number: 813247
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A ANTHONY Chief Executive Officer PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 248, 35 MEADOW RD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
1993-01-04 2000-01-07 Address 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-01-04 2000-01-07 Address 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-01-04 2000-01-07 Address 1 CROTON POINT AVE, SUITE 4, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1983-12-15 1993-01-04 Address 35 MEADOW RD., MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216006286 2018-02-16 BIENNIAL STATEMENT 2017-12-01
131223006370 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120120002416 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100210002559 2010-02-10 BIENNIAL STATEMENT 2009-12-01
071206003189 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060119002783 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031219002556 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020104002492 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000107002307 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971203002034 1997-12-03 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193538609 2021-03-20 0202 PPS 35 Meadow Rd, Montrose, NY, 10548-1300
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34657
Loan Approval Amount (current) 34657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montrose, WESTCHESTER, NY, 10548-1300
Project Congressional District NY-17
Number of Employees 5
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34941.85
Forgiveness Paid Date 2022-02-09
4986417700 2020-05-01 0202 PPP 35 MEADOW RD, MONTROSE, NY, 10548-1300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34812
Loan Approval Amount (current) 34812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MONTROSE, WESTCHESTER, NY, 10548-1300
Project Congressional District NY-17
Number of Employees 5
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35118.15
Forgiveness Paid Date 2021-03-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State