Search icon

INTERNATIONAL COMMUNICATION & TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL COMMUNICATION & TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666496
ZIP code: 11434
County: Suffolk
Place of Formation: New York
Address: 147-35 FARMERS BLVD., SUITE 205, JAMAICA, NY, United States, 11434
Principal Address: 147-35 FARMERS BOULEVARD, SUITE 205, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL COMMUNICATION & TRANSPORT, INC. DOS Process Agent 147-35 FARMERS BLVD., SUITE 205, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JEAN CLAUDE BAUDE DE BUNNETAT Chief Executive Officer 147-35 FARMERS BOULEVARD, SUITE 205, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2012-10-18 2020-09-08 Address 147-35 FARMERS BOULEVARD, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-10-07 2012-10-18 Address 147-35 FARMERS BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-10-07 2012-10-18 Address 147-35 FARMERS BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-10-07 2012-10-18 Address 147-35 FARMERS BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1992-11-10 1993-10-07 Address 147-45 FARMERS BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061223 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006987 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006260 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140903006666 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121018006124 2012-10-18 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127490.00
Total Face Value Of Loan:
127490.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127490.00
Total Face Value Of Loan:
127490.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127490
Current Approval Amount:
127490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128170.23
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127490
Current Approval Amount:
127490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128801.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State