Search icon

I & G GROUP INC.

Company Details

Name: I & G GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2011 (14 years ago)
Entity Number: 4158202
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1384 broadway, 10th floor, NEW YORK, NY, United States, 10018
Principal Address: 404 5TH AVENUE, SUITE B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IZHAK ALKASLASI Chief Executive Officer 404 5TH AVENUE, SUITE B, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 broadway, 10th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-20 2023-05-22 Address 404 5TH AVENUE, SUITE B, NEW YORK, NY, 11218, USA (Type of address: Service of Process)
2015-07-20 2023-05-22 Address 404 5TH AVENUE, SUITE B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-10-26 2015-07-20 Address 4000 13TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522000079 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
170426006157 2017-04-26 BIENNIAL STATEMENT 2015-10-01
150720006107 2015-07-20 BIENNIAL STATEMENT 2013-10-01
111026000848 2011-10-26 CERTIFICATE OF INCORPORATION 2011-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399607306 2020-04-30 0202 PPP 404 5TH AVE FL 3, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89685
Loan Approval Amount (current) 89685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90742.14
Forgiveness Paid Date 2021-07-09
6216998404 2021-02-10 0202 PPS 404 5th Ave Fl 3, New York, NY, 10018-7510
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102997
Loan Approval Amount (current) 102997
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7510
Project Congressional District NY-12
Number of Employees 8
NAICS code 236220
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 103585.8
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State