Search icon

IMPERIAL CONSTRUCTION GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMPERIAL CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2013 (12 years ago)
Entity Number: 4410645
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NIKOLOZ MGELADZE Agent 2621 CARMEL AVE, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
IMPERIAL CONSTRUCTION GROUP, INC. DOS Process Agent 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
NIKOLOZ MGELADZE Chief Executive Officer 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
F21000001106
State:
FLORIDA

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-02-18 2023-07-25 Address 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2021-02-18 2023-07-25 Address 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2016-02-26 2023-07-25 Address 2621 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2016-02-26 2021-02-18 Address 2621 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004380 2023-07-25 BIENNIAL STATEMENT 2023-05-01
210812000771 2021-08-12 BIENNIAL STATEMENT 2021-08-12
210218060262 2021-02-18 BIENNIAL STATEMENT 2019-05-01
160226000652 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26
130530000542 2013-05-30 CERTIFICATE OF INCORPORATION 2013-05-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-22
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-24
Type:
Unprog Rel
Address:
ELLIS ISLAND, NY, NY, 10004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28541
Current Approval Amount:
28541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29158.74
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28541
Current Approval Amount:
28541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28806.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State