Search icon

I.N. GLOBAL SERVICES LLC

Company Details

Name: I.N. GLOBAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2014 (10 years ago)
Entity Number: 4658435
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 302 FIFTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
I.N. GLOBAL SERVICES LLC DOS Process Agent 302 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-10-29 2016-03-02 Address 1013 CENTRE RD., STE. 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060240 2020-11-19 BIENNIAL STATEMENT 2020-10-01
190620060332 2019-06-20 BIENNIAL STATEMENT 2018-10-01
160302000037 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
141029010267 2014-10-29 ARTICLES OF ORGANIZATION 2014-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349927203 2020-04-15 0202 PPP 302 Fifth Ave 5th Floor, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134400
Loan Approval Amount (current) 134400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136132.27
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State