Search icon

ICM GLOBAL DESIGN, INC.

Headquarter

Company Details

Name: ICM GLOBAL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225644
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 18 WEST 25TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 18 W 25TH ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-633-9132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST 25TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHUN H YUNG Chief Executive Officer 18 W 25TH ST, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
1298503
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1244834-DCA Active Business 2011-04-21 2025-02-28

History

Start date End date Type Value
2023-06-28 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-28 2011-06-16 Address 10 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-06-30 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190201060099 2019-02-01 BIENNIAL STATEMENT 2017-06-01
130611006320 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110616002496 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090528002375 2009-05-28 BIENNIAL STATEMENT 2009-06-01
050630000605 2005-06-30 CERTIFICATE OF INCORPORATION 2005-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537183 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537184 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3268113 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268112 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900133 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900134 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2487265 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2487264 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881454 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881455 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15689.00
Total Face Value Of Loan:
15689.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
15689.00
Total Face Value Of Loan:
15689.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-06
Type:
Complaint
Address:
229 WEST 36TH STREET, 2ND FL., NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15689
Current Approval Amount:
15689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15805.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15689
Current Approval Amount:
15689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15817.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State