Search icon

INTERGLOBO USA INC.

Headquarter

Company Details

Name: INTERGLOBO USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1999 (26 years ago)
Entity Number: 2440398
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118
Principal Address: 2 Colony Road, Jersey City, NJ, United States, 07305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARI K. SAMAROO DOS Process Agent 350 Fifth Avenue, 41st Fl, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
FABRIZIO PARODI Chief Executive Officer 252 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F22000000051
State:
FLORIDA

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 252 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-02-10 2023-11-01 Address C/O HKSPC, 350 5TH AVE FL 41, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2012-10-10 2023-11-01 Address 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101042266 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220512003052 2022-05-12 BIENNIAL STATEMENT 2021-11-01
191231060035 2019-12-31 BIENNIAL STATEMENT 2019-11-01
180131006271 2018-01-31 BIENNIAL STATEMENT 2017-11-01
160210006054 2016-02-10 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
329300.00
Total Face Value Of Loan:
329300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329300
Current Approval Amount:
329300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332940.59

Court Cases

Court Case Summary

Filing Date:
2023-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERGLOBO USA INC.
Party Role:
Plaintiff
Party Name:
ATLANTA GRANITE LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
INTERGLOBO USA INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State