Search icon

IGT INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IGT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340376
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 66 MADISON AVE, #8C, NEW YORK, NY, United States, 10016
Principal Address: 66 MADISON AVENUE, SUITE 8C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CAMILLE GALLO Agent 8793 14TH AVENUE, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 MADISON AVE, #8C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CAMILLE GALLO Chief Executive Officer 66 MADISON AVENUE, SUITE 8C, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
6PMG2
UEI Expiration Date:
2018-07-27

Business Information

Doing Business As:
IGT DESIGN & DISTRIBUTION
Division Name:
IGT DESIGN & DISTRIBUTION
Activation Date:
2017-07-27
Initial Registration Date:
2012-03-22

Commercial and government entity program

CAGE number:
6PMG2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-08-04

Contact Information

POC:
CAMILLE GALLO
Corporate URL:
www.igtdesign.com

History

Start date End date Type Value
2006-12-29 2013-01-14 Address 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-12-29 2013-01-14 Address 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-12-29 2011-07-01 Address 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2001-01-31 2006-12-29 Address 8793 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-01-31 2006-12-29 Address 8793 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130114006515 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110701002152 2011-07-01 BIENNIAL STATEMENT 2011-01-01
090109002787 2009-01-09 BIENNIAL STATEMENT 2009-01-01
061229002629 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050315002759 2005-03-15 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA16M2981
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11370.00
Base And Exercised Options Value:
11370.00
Base And All Options Value:
11370.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-09-29
Description:
IGF::CL::IGF
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
SAQMMA15M2489
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9830.00
Base And Exercised Options Value:
9830.00
Base And All Options Value:
9830.00
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-25
Description:
IGF::OT::IGF THIS ORDER IS FOR PIPE AND DRAPE AT UN FOR SET-UP FOR BI-LATERAL SPACE FOR UNGA.
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
SAQMMA14M2656
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-30
Description:
PIPE, DRAPE AND SETUP FOR BI-LATERAL SPACE IGF::OT::IGF
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-05-04
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,774.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,749
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,803.42
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State