Search icon

INTERNATIONAL DRINK GROUP INC.

Company Details

Name: INTERNATIONAL DRINK GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4109187
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4476 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 646-861-2595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4476 BROADWAY, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JAMES LEE Chief Executive Officer 4476 BROADWAY, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
1470120-DCA Inactive Business 2013-07-29 2019-12-15

History

Start date End date Type Value
2011-06-20 2013-07-15 Address 875 WEST 181ST STREET,, APT #1A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002057 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110620000889 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015830 SWC-CIN-INT INVOICED 2019-04-10 208.9499969482422 Sidewalk Cafe Interest for Consent Fee
2998584 SWC-CON-ONL INVOICED 2019-03-06 3203.6201171875 Sidewalk Cafe Consent Fee
2773154 SWC-CIN-INT INVOICED 2018-04-10 205.0800018310547 Sidewalk Cafe Interest for Consent Fee
2753078 SWC-CON-ONL INVOICED 2018-03-01 3143.8798828125 Sidewalk Cafe Consent Fee
2700244 RENEWAL INVOICED 2017-11-27 510 Two-Year License Fee
2700245 SWC-CON CREDITED 2017-11-27 445 Petition For Revocable Consent Fee
2556809 SWC-CON-ONL INVOICED 2017-02-21 3079.219970703125 Sidewalk Cafe Consent Fee
2287575 SWC-CON-ONL INVOICED 2016-02-27 3015.889892578125 Sidewalk Cafe Consent Fee
2231616 RENEWAL INVOICED 2015-12-10 510 Two-Year License Fee
2231617 SWC-CON INVOICED 2015-12-10 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
437105.05
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
20666.00
Total Face Value Of Loan:
72331.00
Date:
2021-02-03
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:
-51665.00
Total Face Value Of Loan:
0.00
Date:
2020-08-20
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:
2020-04-28
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:
51685.95
Total Face Value Of Loan:
51685.95

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51685.95
Current Approval Amount:
51685.95
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52290.39
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51665
Current Approval Amount:
72331
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72899.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State