Search icon

IDC GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDC GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3168990
ZIP code: 10709
County: New York
Place of Formation: Delaware
Address: 195 Beech St., Eastchester, NY, United States, 10709

DOS Process Agent

Name Role Address
ANDREW CLARKE DOS Process Agent 195 Beech St., Eastchester, NY, United States, 10709

Chief Executive Officer

Name Role Address
ANDREW CLARKE Chief Executive Officer 195 BEECH ST., EASTCHESTER, NY, United States, 10709

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 7900 TYSONS ONE PLACE, SUITE 1450, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 195 BEECH ST., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-09 Address 7900 TYSONS ONE PLACE, SUITE 1450, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 195 BEECH ST., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009001787 2024-10-07 CERTIFICATE OF TERMINATION 2024-10-07
240926003205 2024-09-26 BIENNIAL STATEMENT 2024-09-26
SR-40713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161117000038 2016-11-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-11-17
150220002039 2015-02-20 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
61937.00
Total Face Value Of Loan:
61937.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61937
Current Approval Amount:
61937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62400.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State