Search icon

INDUSTRY LIGHT AND GRIP INC.

Company Details

Name: INDUSTRY LIGHT AND GRIP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213022
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 310 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RIAD DEEB DOS Process Agent 310 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
RIAD DEEB Agent 310 VAN BRUNT ST., BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
RIAD DEEB Chief Executive Officer 310 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
454764950
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-03-30 2018-03-05 Address 225 EAST 36TH ST., APT. 11H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-30 2020-03-04 Address 310 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2015-04-06 2020-03-04 Address 310 VAN BRUNT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-04-08 2016-03-30 Address 63 FLUSHING AVE BLDG 3 RM 314, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060308 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008359 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160330006208 2016-03-30 BIENNIAL STATEMENT 2016-03-01
150406000047 2015-04-06 CERTIFICATE OF CHANGE 2015-04-06
140408007071 2014-04-08 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

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:
37536.49
Total Face Value Of Loan:
37536.49
Date:
2020-06-26
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
Date:
2020-06-17
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:
2020-04-29
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:
37536.49
Total Face Value Of Loan:
37536.49

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37536.49
Current Approval Amount:
37536.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37815.19
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37536.49
Current Approval Amount:
37536.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37881

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-10-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State