Search icon

INTEGRATED DESIGN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324375
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 2818 SUTTON STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 212-869-3540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY ERENBERG Chief Executive Officer 2818 SUTTON STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
INTEGRATED DESIGN GROUP, INC. DOS Process Agent 2818 SUTTON STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133532097
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-02 2021-02-12 Address 345 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-02-02 2021-02-12 Address 345 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-02-09 2017-02-02 Address 6 EAST 39TH STREET, #801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-02-09 2017-02-02 Address 6 EAST 39TH STREET, #801, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-02-09 2017-02-02 Address 6 EAST 39TH STREET, #801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060426 2021-02-12 BIENNIAL STATEMENT 2021-02-01
170202006296 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130221006079 2013-02-21 BIENNIAL STATEMENT 2013-02-01
090209002122 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070222002735 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$194,565
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,974.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $180,428
Healthcare: $14137

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State