Search icon

THE INNOVATIVE GROUP, INC.

Company Details

Name: THE INNOVATIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1748908
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 260 MADISON AVE, NEW YORK, NY, United States, 10016
Address: 347 5TH AVENUE SUITE 1402, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 5TH AVENUE SUITE 1402, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLEN SZROLOVITS Chief Executive Officer 147-24 69TH RD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2003-07-31 2014-10-29 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-08-18 2003-07-31 Address 147-24 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1995-10-16 2003-07-31 Address 147-24 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1995-10-16 1997-08-18 Address 147-24 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1995-10-16 2003-07-31 Address 147-24 69TH RD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-08-12 1995-10-16 Address 147-24 69TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029000941 2014-10-29 CERTIFICATE OF CHANGE 2014-10-29
030731002503 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010801002714 2001-08-01 BIENNIAL STATEMENT 2001-08-01
970818002167 1997-08-18 BIENNIAL STATEMENT 1997-08-01
951016002028 1995-10-16 BIENNIAL STATEMENT 1995-08-01
930812000080 1993-08-12 CERTIFICATE OF INCORPORATION 1993-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257838302 2021-01-20 0202 PPS 1639 41st St, Brooklyn, NY, 11218-5511
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32242
Loan Approval Amount (current) 32242
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5511
Project Congressional District NY-09
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32490.22
Forgiveness Paid Date 2021-11-15
1505767402 2020-05-04 0202 PPP 1639 41st St, Brooklyn, NY, 11218
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31003
Loan Approval Amount (current) 31003
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31194.96
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State