Search icon

INTERNATIONAL WAREHOUSE GROUP INC.

Company Details

Name: INTERNATIONAL WAREHOUSE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3475116
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 290 SPAGNOLI ROAD, MELVILLE, NY, United States, 11747
Principal Address: 290 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LAFORTE DOS Process Agent 290 SPAGNOLI ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN LAFORTE Chief Executive Officer 290 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
208511433
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 290 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 290 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-02-03 Address 290 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002697 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230612000430 2023-06-12 BIENNIAL STATEMENT 2023-02-01
130312002247 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110309002919 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090220002890 2009-02-20 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
882656.47
Total Face Value Of Loan:
882656.47
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
882656.47
Current Approval Amount:
882656.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
892537.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State