Search icon

INTEGRATED BROKERAGE SERVICES, INC.

Company Details

Name: INTEGRATED BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946353
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 303 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803
Address: 303 sunnyside blvd., SUITE 25, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNEEL ANAND Chief Executive Officer 303 SUNNYSIDE BLVD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 303 sunnyside blvd., SUITE 25, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-04-07 Address 303 sunnyside blvd., SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2025-03-14 2025-04-07 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2025-03-14 Address 303 SUNNYSIDE BLVD, SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-12-04 2025-03-14 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-09-12 2020-12-04 Address 303 SUNNYSIDE BLVD, SUITE25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-11-21 2016-09-12 Address 303 SUNNYSIDE BLVD, SUITE 25, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-08-16 2020-12-04 Address 124 SKUNKS MISERY ROAD, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003673 2025-04-07 BIENNIAL STATEMENT 2025-04-07
250314001478 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
201204061465 2020-12-04 BIENNIAL STATEMENT 2020-09-01
160912006002 2016-09-12 BIENNIAL STATEMENT 2016-09-01
141201006401 2014-12-01 BIENNIAL STATEMENT 2014-09-01
121121002323 2012-11-21 BIENNIAL STATEMENT 2012-09-01
100914002663 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080902003143 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060816002315 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041006002488 2004-10-06 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856617305 2020-04-30 0235 PPP 303 Sunnyside Boulevard, Plainview, NY, 11803
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144581.32
Loan Approval Amount (current) 144581.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146332.14
Forgiveness Paid Date 2021-07-29
3338738510 2021-02-23 0235 PPS 303 Sunnyside Blvd, Plainview, NY, 11803-1597
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) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1597
Project Congressional District NY-03
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147986.71
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State