Search icon

INTERNATIONAL FINANCIAL GROUP LTD.

Company Details

Name: INTERNATIONAL FINANCIAL GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902296
ZIP code: 14221
County: Suffolk
Place of Formation: New York
Address: 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221
Principal Address: 131 Front St. Suite 2094, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221

Chief Executive Officer

Name Role Address
DOUGLAS CABRAL Chief Executive Officer 131 FRONT ST. SUITE 2094, GREENPORT, NY, United States, 11944

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001704609
Phone:
631-734-0390

Latest Filings

Form type:
D/A
File number:
021-285597
Filing date:
2018-01-17
File:
Form type:
D/A
File number:
021-285597
Filing date:
2017-10-13
File:
Form type:
D
File number:
021-285597
Filing date:
2017-04-27
File:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 131 FRONT ST. SUITE 2094, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 208 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2019-11-19 2024-02-07 Address 208 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2016-02-25 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-02-25 2024-02-07 Address 90 STATE STREET SUITE 700, #80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004645 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220202001658 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200210060615 2020-02-10 BIENNIAL STATEMENT 2020-02-01
191119060276 2019-11-19 BIENNIAL STATEMENT 2018-02-01
160225000456 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
115000.00
Total Face Value Of Loan:
460000.00
Date:
2020-05-12
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:
10018.00
Total Face Value Of Loan:
10018.00
Date:
2019-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10018
Current Approval Amount:
10018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10160.72

Date of last update: 25 Mar 2025

Sources: New York Secretary of State