Search icon

INTERNATIONAL INVESTIGATIVE GROUP, LTD.

Headquarter

Company Details

Name: INTERNATIONAL INVESTIGATIVE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772678
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530
Principal Address: 1225 Franklin Avenue, SUITE 325, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL D. RIBACOFF Agent 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTER, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
DANIEL RIBACOFF Chief Executive Officer 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
0564250
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133768447
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 2901 LONG BEACH ROAD, SUITE 3, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-03-11 Address 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2020-09-03 2024-03-11 Address 55 MAPLE AVENUE, SUITE 304, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Registered Agent)
2015-11-02 2024-03-11 Address 2901 LONG BEACH ROAD, SUITE 3, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311004042 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220906001066 2022-09-06 BIENNIAL STATEMENT 2021-11-01
200903000466 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
171102006701 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007445 2015-11-02 BIENNIAL STATEMENT 2015-11-01

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:
83600.00
Total Face Value Of Loan:
83600.00
Date:
2020-04-29
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83600
Current Approval Amount:
83600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84545.94
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83600
Current Approval Amount:
83600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84465.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State