Search icon

INTERACTIVE ENTERTAINMENT GROUP INC.

Headquarter

Company Details

Name: INTERACTIVE ENTERTAINMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040580
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 425 oser ave, unit 3c, hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERACTIVE ENTERTAINMENT GROUP INC., FLORIDA F19000000252 FLORIDA

Chief Executive Officer

Name Role Address
GREGG DUKOFSKY Chief Executive Officer 4 TRUXTON RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 oser ave, unit 3c, hauppauge, NY, United States, 11788

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 4 TRUXTON RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-02-20 2023-10-11 Address 4 TRUXTON RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-01-10 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-10 2023-10-11 Address 4 TRUXTON ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000763 2023-10-11 BIENNIAL STATEMENT 2023-01-01
210106061737 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170104006954 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006685 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130220002647 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110110000849 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168577710 2020-05-01 0235 PPP 425 OSER AVE UNIT 3C, HAUPPAUGE, NY, 11788-3676
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) 32694
Loan Approval Amount (current) 32694
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 New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3676
Project Congressional District NY-01
Number of Employees 37
NAICS code 711510
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 32973.66
Forgiveness Paid Date 2021-03-11
2656498304 2021-01-21 0235 PPS 4 Truxton Rd, Dix Hills, NY, 11746-6711
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32692
Loan Approval Amount (current) 32692
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 Dix Hills, SUFFOLK, NY, 11746-6711
Project Congressional District NY-01
Number of Employees 10
NAICS code 713990
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 32881.88
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State