Search icon

IGX CONSTRUCTION LLC

Company Details

Name: IGX CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (20 years ago)
Entity Number: 3143442
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 330 WEST 56TH STREET, #3H, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-4392

DOS Process Agent

Name Role Address
IGOR GOSHCHINSKY DOS Process Agent 330 WEST 56TH STREET, #3H, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1218870-DCA Active Business 2006-02-08 2025-02-28

History

Start date End date Type Value
2014-12-02 2018-12-17 Address 330 WEST 56TH STREET, #3H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-12-11 2014-12-02 Address 88 LEXINGTON AVE, #3D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-13 2012-12-11 Address 88 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-25 2010-12-13 Address 88 LEXINGTON AVENUE, SUITE 3D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-13 2008-11-25 Address 322 W 57TH STREET / SUITE 57N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-12-30 2006-12-13 Address 322 WEST 57TH STREET, STE 50N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060774 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181217006448 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141202007328 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007238 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101213002190 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081125002427 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061213002054 2006-12-13 BIENNIAL STATEMENT 2006-12-01
060403000762 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
060403000749 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
041230000076 2004-12-30 ARTICLES OF ORGANIZATION 2004-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602310 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602309 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3368571 LICENSE REPL INVOICED 2021-09-08 15 License Replacement Fee
3294442 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294443 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2978252 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978253 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2558340 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551385 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2137394 LICENSE REPL INVOICED 2015-07-24 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3278558403 2021-02-04 0202 PPS 330 W 56th St Apt 3H, New York, NY, 10019-4241
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88398
Loan Approval Amount (current) 88398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-4241
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88969.56
Forgiveness Paid Date 2021-09-29
1066967204 2020-04-15 0202 PPP 330 W 56th St Apt 3H, New York, NY, 10019-4241
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97400
Loan Approval Amount (current) 97400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-4241
Project Congressional District NY-12
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98309.96
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State