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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32242.00
Total Face Value Of Loan:
32242.00
Date:
2020-05-04
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:
31003.00
Total Face Value Of Loan:
31003.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32242
Current Approval Amount:
32242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32490.22
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31003
Current Approval Amount:
31003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31194.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State