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 (25 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

Links between entities

Type Company Name Company Number State
Headquarter of INTERGLOBO USA INC., FLORIDA F22000000051 FLORIDA

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

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 252 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, 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 2016-02-10 Address 4 EXPRESSWAY PLAZA, SUITE 216, ROSLYN HEIGHTS, NY, 11577, 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)
2001-12-04 2012-10-10 Address 350 FIFTH AVE, STE 2926, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2001-12-04 2012-10-10 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-12-04 2012-10-10 Address 350 FIFTH AVE, STE 2926, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1999-11-16 2001-12-04 Address C/O FUOCO HENLE & ASSOCIATES, INC 419 PARK AVE S SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-11-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121010002090 2012-10-10 BIENNIAL STATEMENT 2011-11-01
060105000751 2006-01-05 CERTIFICATE OF AMENDMENT 2006-01-05
031021002889 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011204002047 2001-12-04 BIENNIAL STATEMENT 2001-11-01
991116000873 1999-11-16 CERTIFICATE OF INCORPORATION 1999-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091087300 2020-04-28 0235 PPP 4 Expressway Plaza Ste 216, ROSLYN HEIGHTS, NY, 11577-2034
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329300
Loan Approval Amount (current) 329300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2034
Project Congressional District NY-03
Number of Employees 34
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332940.59
Forgiveness Paid Date 2021-06-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State