Search icon

I. G. IMPROVEMENTS INC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2918029
State:
CONNECTICUT
CONNECTICUT profile:

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70610.00
Total Face Value Of Loan:
70610.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70610
Current Approval Amount:
70610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71347.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State