Search icon

I. G. IMPROVEMENTS INC

Headquarter

Company Details

Name: I. G. IMPROVEMENTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880921
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 61-32 WOODBINE ST 4R, RIDGEWOOD, NY, United States, 11385
Principal Address: 6132 Woodbine Street, Apt. 4R, Ridgew, NY, United States, 11385

Contact Details

Phone +1 718-381-5664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of I. G. IMPROVEMENTS INC, CONNECTICUT 2918029 CONNECTICUT

DOS Process Agent

Name Role Address
WOJCIECH NOWAK DOS Process Agent 61-32 WOODBINE ST 4R, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
WOJCIECH NOWAK Chief Executive Officer 6132 WOODBINE STREET, APT. 4R, RIDGE, NY, United States, 11385

Licenses

Number Status Type Date End date
2084794-DCA Active Business 2019-04-18 2025-02-28

History

Start date End date Type Value
2023-11-08 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2023-11-15 Address 61-32 WOODBINE ST 4R, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115004281 2023-11-15 BIENNIAL STATEMENT 2022-01-01
160119010151 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582459 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582460 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3291371 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291372 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3033416 LICENSEDOC0 INVOICED 2019-05-09 0 License Document Replacement, Lost in Mail
3017657 FINGERPRINT CREDITED 2019-04-12 75 Fingerprint Fee
3017659 FINGERPRINT INVOICED 2019-04-12 75 Fingerprint Fee
3014261 FINGERPRINT INVOICED 2019-04-08 75 Fingerprint Fee
3014263 LICENSE INVOICED 2019-04-08 100 Home Improvement Contractor License Fee
3014262 TRUSTFUNDHIC INVOICED 2019-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216077304 2020-05-01 0202 PPP 6132 Woodbine Street 4R, Ridgewood, NY, 11385
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70610
Loan Approval Amount (current) 70610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71347.48
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State