Search icon

I & H GROUP INC.

Company Details

Name: I & H GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518259
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1706 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 1706 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1706 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
HU PAN Chief Executive Officer 1706 FLUSHING AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 1706 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 1706 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Address 1706 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-18 Address 1706 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-03-23 2023-10-19 Address 1706 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-01-23 2023-10-19 Address 1706 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2014-01-23 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418004608 2024-04-18 BIENNIAL STATEMENT 2024-04-18
231019004097 2023-10-19 BIENNIAL STATEMENT 2022-01-01
200324060036 2020-03-24 BIENNIAL STATEMENT 2020-01-01
180104006526 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170323006063 2017-03-23 BIENNIAL STATEMENT 2016-01-01
140123010184 2014-01-23 CERTIFICATE OF INCORPORATION 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526128609 2021-03-20 0202 PPS 1706 Flushing Ave # 1, Ridgewood, NY, 11385-1039
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1039
Project Congressional District NY-07
Number of Employees 1
NAICS code 443142
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 2011.6
Forgiveness Paid Date 2021-10-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State