Search icon

IPL PROGRAMMERS INC.

Company Details

Name: IPL PROGRAMMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1985 (40 years ago)
Entity Number: 968132
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 87 THE PROMENADE, GLEN HEAD, NY, United States, 11545
Principal Address: 87 THE PROMENADE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY COLE Chief Executive Officer 87 THE PROMENADE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 THE PROMENADE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2001-01-26 2005-02-18 Address 3B ORCHARD BEACH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2001-01-26 2005-02-18 Address 3B ORCHARD BEACH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-01-26 2005-02-18 Address 3B ORCHARD BEACH ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-02-15 2001-01-26 Address 34 BAYVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-03-16 2001-01-26 Address 34 BAVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-01-26 Address 34 BAYVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1985-01-22 1994-02-15 Address 34 BAYVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063216 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060668 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150225006083 2015-02-25 BIENNIAL STATEMENT 2015-01-01
130123006143 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090102003125 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002301 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050218002897 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030107002387 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010126002012 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990122002226 1999-01-22 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992978607 2021-03-25 0235 PPP 87 The Promenade, Glen Head, NY, 11545-1739
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-1739
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.49
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State