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

Links between entities

Type Company Name Company Number State
Headquarter of ICM GLOBAL DESIGN, INC., CONNECTICUT 1298503 CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340626324 0215000 2015-05-06 229 WEST 36TH STREET, 2ND FL., NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-05-22
Emphasis P: FALL, L: FALL
Case Closed 2016-11-14

Related Activity

Type Complaint
Activity Nr 983498
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2015-10-21
Current Penalty 2380.0
Initial Penalty 2800.0
Final Order 2015-12-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold is used in a stationary manner. a) 2nd floor: An employee was working on a mobile scaffold, which the scaffold casters and wheels were not locked to prevent movement of the scaffold while the scaffold was used in a stationary manner. On or about 04/25/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-10-21
Abatement Due Date 2015-11-09
Current Penalty 1700.0
Initial Penalty 2000.0
Final Order 2015-12-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performs work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a) Jobsite: The employer did not provide training to employees who utilized mobile scaffolds to work. Employees could not recognize hazards associated with mobile scaffolds, and were exposed to hazards, including but not limited to: working on mobile scaffolds which the scaffold casters and wheels were not locked to prevent movement of the scaffold while scaffolds were used in a stationary manner. On or about 04/25/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510608400 2021-02-05 0202 PPS 18 W 25th St, New York, NY, 10010-2703
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15689
Loan Approval Amount (current) 15689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10010-2703
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15805.92
Forgiveness Paid Date 2021-11-09
8879497302 2020-05-01 0202 PPP 18 W 25TH ST, NEW YORK, NY, 10010-2703
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15689
Loan Approval Amount (current) 15689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-2703
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15817.52
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State