Search icon

IGP AND ASSOCIATES, INC.

Company Details

Name: IGP AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2919936
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 EAST 7TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 203 EAST 74TH STREET, 6B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL GUZZARDO Agent 203 EAST 74TH STREET, 6-B, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
PAUL A GUZZARDO DOS Process Agent 203 EAST 7TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PAUL A GUZZARDO Chief Executive Officer 203 EAST 74TH STREET, 6B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2021-01-20 2021-06-01 Address 203 EAST 7TH STREET, 6TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-08-23 2021-01-20 Address 203 EAST 7TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-06-22 2018-08-23 Address 203 EAST 74TH STREET, 6-B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-06-17 2006-06-22 Address WEST 18TH STREET FOURTH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060759 2021-06-01 BIENNIAL STATEMENT 2021-06-01
210120060278 2021-01-20 BIENNIAL STATEMENT 2019-06-01
180823002008 2018-08-23 BIENNIAL STATEMENT 2017-06-01
060622000605 2006-06-22 CERTIFICATE OF CHANGE 2006-06-22
030617000202 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3743148307 2021-01-22 0202 PPS 203 E 74th St Fl 6, New York, NY, 10021-3338
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New York, NEW YORK, NY, 10021-3338
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 20943.87
Forgiveness Paid Date 2021-10-06
8755987109 2020-04-15 0202 PPP 203 E 74th Street 6th Floor, NEW YORK, NY, 10021
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 20998.18
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State