Search icon

INTERNATIONAL GEOTECHNICAL/STRUCTURAL LABORATORIES INC.

Company Details

Name: INTERNATIONAL GEOTECHNICAL/STRUCTURAL LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (26 years ago)
Entity Number: 2311748
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-01 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-01 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MICHAEL KARANTINIDIS Chief Executive Officer 34-01 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 34-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-13 2024-02-15 Address 34-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1998-10-30 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-30 2024-02-15 Address 34-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001443 2024-02-15 BIENNIAL STATEMENT 2024-02-15
141014007095 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121017002301 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101101003105 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080924002019 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002547 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002121 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021001002546 2002-10-01 BIENNIAL STATEMENT 2002-10-01
010921000174 2001-09-21 CERTIFICATE OF AMENDMENT 2001-09-21
001013002315 2000-10-13 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183698510 2021-02-25 0202 PPS 3401 Broadway, Astoria, NY, 11106-1167
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
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 Astoria, QUEENS, NY, 11106-1167
Project Congressional District NY-14
Number of Employees 12
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81169.08
Forgiveness Paid Date 2022-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State