Search icon

INDIGO BLUE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDIGO BLUE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (28 years ago)
Entity Number: 2196589
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 30-38 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

Contact Details

Phone +1 718-777-7877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOLIS GRILLAKIS Chief Executive Officer 58-09 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
INDIGO BLUE GROUP, INC. DOS Process Agent 30-38 14TH STREET, LONG ISLAND CITY, NY, United States, 11102

Licenses

Number Status Type Date End date
1123538-DCA Inactive Business 2009-12-24 2023-02-28

History

Start date End date Type Value
2000-04-11 2020-10-22 Address 29-05 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2000-04-11 2020-10-22 Address 29-05 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1997-11-05 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-05 2000-04-11 Address PANAYIOTIS ELEFTHERIOU, 29-05 BROADWAY 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060097 2020-10-22 BIENNIAL STATEMENT 2019-11-01
000411003074 2000-04-11 BIENNIAL STATEMENT 1999-11-01
971105000588 1997-11-05 CERTIFICATE OF INCORPORATION 1997-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301328 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301329 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2978281 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978280 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563514 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2519272 PROCESSING CREDITED 2016-12-22 25 License Processing Fee
2519273 DCA-SUS CREDITED 2016-12-22 75 Suspense Account
2519268 PROCESSING INVOICED 2016-12-22 25 License Processing Fee
2519270 DCA-SUS CREDITED 2016-12-22 100 Suspense Account
2519269 DCA-SUS CREDITED 2016-12-22 75 Suspense Account

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219817 Office of Administrative Trials and Hearings Issued Settled 2020-07-22 2500 2022-08-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-217299 Office of Administrative Trials and Hearings Issued Default - Granted 2019-02-09 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State