Search icon

IMPERIAL CONSTRUCTION GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of IMPERIAL CONSTRUCTION GROUP, INC., FLORIDA F21000001106 FLORIDA

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

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)
2013-05-30 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-30 2016-02-26 Address 2282 OCEAN AVENUE #1A, BROOKLYN, NY, 11229, 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 Nr Report ID Date Opened Site Address
340157197 0216000 2014-12-22 861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-01-15
Case Closed 2015-03-26

Related Activity

Type Inspection
Activity Nr 1012078
Safety Yes
Type Inspection
Activity Nr 1012168
Safety Yes
Type Inspection
Activity Nr 1015743
Safety Yes
Type Inspection
Activity Nr 1015591
Safety Yes
Type Inspection
Activity Nr 1015608
Safety Yes
Type Inspection
Activity Nr 1015751
Safety Yes
Type Inspection
Activity Nr 1015754
Safety Yes
Type Complaint
Activity Nr 925568
Safety Yes
Type Inspection
Activity Nr 1012137
Safety Yes
Type Inspection
Activity Nr 1012254
Safety Yes
Type Inspection
Activity Nr 1015617
Safety Yes
Type Inspection
Activity Nr 1015670
Safety Yes
Type Inspection
Activity Nr 1015676
Safety Yes
Type Inspection
Activity Nr 1015717
Safety Yes
Type Inspection
Activity Nr 1015737
Safety Yes
Type Inspection
Activity Nr 1015757
Safety Yes
302942339 0215000 2000-08-24 ELLIS ISLAND, NY, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-08-24
Case Closed 2000-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-08-30
Abatement Due Date 2000-09-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-08-30
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-08-30
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169587403 2020-05-19 0202 PPP 2621 CARMEL AVE, BREWSTER, NY, 10509-1101
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28541
Loan Approval Amount (current) 28541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-1101
Project Congressional District NY-17
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29158.74
Forgiveness Paid Date 2022-07-28
3178398406 2021-02-04 0202 PPS 2621 Carmel Ave, Brewster, NY, 10509-1101
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28541
Loan Approval Amount (current) 28541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1101
Project Congressional District NY-17
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28806.86
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State