Search icon

INTERGLOBE COMMUNICATIONS, INC.

Company Details

Name: INTERGLOBE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (30 years ago)
Entity Number: 1865120
ZIP code: 10309
County: Richmond
Place of Formation: New Jersey
Address: 4864 Arthur Kill Road, South Entrance Mailbox#7, STATEN ISLAND, NY, United States, 10309
Principal Address: 4295 ARTHUR KILL RD, 1RE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ALFRED MAYERHOFF Chief Executive Officer 11 JOCKEY TERRACE, COLTS NECK, NJ, United States, 07722

Agent

Name Role Address
SPINELLI & COMPANY, C.P.A.S, P.C. Agent 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
DEBRA A GAVIN CPA PC DOS Process Agent 4864 Arthur Kill Road, South Entrance Mailbox#7, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 11 JOCKEY TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 2381 HYLAN BLVD, STE LL-1-3, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2006-10-11 2024-10-01 Address 11 JOCKEY TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
2000-10-25 2020-10-07 Address 148 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-10-25 2010-10-14 Address 101 TYIELLAN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1999-01-21 2000-10-25 Address 202 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1996-12-10 1999-01-21 Address 516 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1996-12-10 2006-10-11 Address 9 CARDINAL ROAD, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
1996-12-10 2000-10-25 Address 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1994-10-28 1996-12-10 Address 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036624 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230130001207 2023-01-30 BIENNIAL STATEMENT 2022-10-01
201007060477 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181001007347 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007096 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006547 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121009006991 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002094 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081107002476 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061011002805 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004567705 2020-05-01 0202 PPP 101 Tyrellan Ave, Staten Island, NY, 10309
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289700
Loan Approval Amount (current) 289700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 24
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291599.14
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State