Search icon

I & D GROUP OF NY INC

Company Details

Name: I & D GROUP OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583139
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA DUDNIK Chief Executive Officer 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
I & D GROUP OF NY INC DOS Process Agent 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2015-10-19 2023-10-17 Address 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2015-10-19 2023-10-17 Address 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-10-08 2015-10-19 Address 441 OCEAN PKWY, 5E, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2009-10-08 2015-10-19 Address 441 OCEAN PKWY, 5E, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2007-10-22 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2015-10-19 Address 441 OCEAN PKWY, STE 5E, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001118 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220913001143 2022-09-13 BIENNIAL STATEMENT 2021-10-01
191016060102 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171005006295 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151019006085 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131024002274 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111027002790 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091008002752 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071022000292 2007-10-22 CERTIFICATE OF INCORPORATION 2007-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333618300 2021-01-30 0202 PPP 441 Ocean Pkwy Apt 5E, Brooklyn, NY, 11218-5100
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5100
Project Congressional District NY-09
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1678.12
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State