Search icon

INTERNATIONAL COMMUNICATION & TRANSPORT, INC.

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)
1992-09-17 1992-11-10 Address 215 WOODSOME ROAD, BABYLON, NY, 11702, 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
101020002906 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080917002021 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061213002644 2006-12-13 BIENNIAL STATEMENT 2006-09-01
041025002199 2004-10-25 BIENNIAL STATEMENT 2004-09-01
021112002347 2002-11-12 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396338809 2021-04-21 0202 PPS 14735 Farmers Blvd Ste 205, Jamaica, NY, 11434-5217
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127490
Loan Approval Amount (current) 127490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5217
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128170.23
Forgiveness Paid Date 2021-11-08
9491727308 2020-05-02 0202 PPP 147-35 FARMERS BLVD SUITE 205, JAMAICA, NY, 11434
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127490
Loan Approval Amount (current) 127490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128801.87
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State