Search icon

ICD GROUP INTERNATIONAL INC.

Company Details

Name: ICD GROUP INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857298
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACQUES LEVIANT Chief Executive Officer 600 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133743730
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-10-04 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-04 1996-10-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020920002407 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001201002410 2000-12-01 BIENNIAL STATEMENT 2000-10-01
991129000063 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
981021002150 1998-10-21 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-13
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:
41700.00
Total Face Value Of Loan:
41700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41700
Current Approval Amount:
41700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41965.05
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42030.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State