Search icon

LABELS INTER-GLOBAL, INC.

Company Details

Name: LABELS INTER-GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881912
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE ZIANGOS DOS Process Agent 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EFFIE ZIANGOS Chief Executive Officer 109 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-02-02 2015-01-30 Address 109 WEST 38 STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-02-02 2015-01-30 Address 109 WEST 38TH STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-02-02 2015-01-30 Address 109 WEST 38TH STREET / #701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-26 2011-02-02 Address 109 W 38TH ST, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-26 2011-02-02 Address 109 W 38TH ST, STE 701, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2010-04-26 2011-02-02 Address 191-11 35TH AVE, 1ST FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1995-01-05 2010-04-26 Address P.O. BOX 2902, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130006182 2015-01-30 BIENNIAL STATEMENT 2015-01-01
110202002265 2011-02-02 BIENNIAL STATEMENT 2011-01-01
100426002056 2010-04-26 BIENNIAL STATEMENT 2009-01-01
950207000514 1995-02-07 CERTIFICATE OF CHANGE 1995-02-07
950105000287 1995-01-05 CERTIFICATE OF INCORPORATION 1995-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911SD10P0107 2010-06-08 2010-02-05 2010-02-05
Unique Award Key CONT_AWD_W911SD10P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LABEL CLOTHS, DAMASK
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 8455: BADGES AND INSIGNIA

Recipient Details

Recipient LABELS INTER-GLOBAL, INC.
UEI GKBBLCVFLVL6
Legacy DUNS 947549614
Recipient Address UNITED STATES, 109 W 38TH ST RM 701, NEW YORK, 100183673

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6286847306 2020-04-30 0202 PPP 109W 38th Street SUITE 701, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181825
Loan Approval Amount (current) 181825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 183829.62
Forgiveness Paid Date 2021-06-11
9467198507 2021-03-12 0202 PPS 109 W 38th St Rm 701, New York, NY, 10018-3673
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181825
Loan Approval Amount (current) 181825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3673
Project Congressional District NY-12
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 183780.12
Forgiveness Paid Date 2022-04-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State