Search icon

I.G.C. WALL SYSTEMS INC.

Company Details

Name: I.G.C. WALL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1999 (26 years ago)
Entity Number: 2374644
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 56 PORTER PLACE, GLEN COVE, NY, United States, 11542
Principal Address: 56 PORTER PL, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I G C WALL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113489906 2021-10-07 I G C WALL SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5166740089
Plan sponsor’s address 8 POPPY LANE, GLEN COVE, NY, 115423537

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ANTONIO IONA

Chief Executive Officer

Name Role Address
ANTONIO IONA Chief Executive Officer 56 PORTER PL, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 PORTER PLACE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1999-05-05 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130514002011 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110516002500 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002827 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070508003104 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050617002109 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030424002504 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010503002277 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990505000157 1999-05-05 CERTIFICATE OF INCORPORATION 1999-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684996 0214700 2004-02-27 4403 AUSTIN BLVD., ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Emphasis L: FALL
Case Closed 2004-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2004-03-05
Abatement Due Date 2004-03-11
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-11
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2004-03-05
Abatement Due Date 2004-03-11
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302704457 0214700 2000-11-08 EAST HILLS RETAIL BLDG., GLEN COVE RD., OLD WESTBURY, NY, 11568
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-11-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2000-11-17
Abatement Due Date 2000-12-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2000-11-17
Abatement Due Date 2000-11-25
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2000-11-17
Abatement Due Date 2000-11-25
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-11-17
Abatement Due Date 2000-11-25
Current Penalty 600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295517100 2020-04-15 0235 PPP 8 POPPY LN, GLEN COVE, NY, 11542-1304
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-1304
Project Congressional District NY-03
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48698.29
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State