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

Central Index Key

CIK number Mailing Address Business Address Phone
1704609 PO BOX 906, CUTCHOGUE, NY, 11935 127 E. MAIN ST UNIT 101, RIVERHEAD, NY, 11901 631-734-0390

Filings since 2018-01-17

Form type D/A
File number 021-285597
Filing date 2018-01-17
File View File

Filings since 2017-10-13

Form type D/A
File number 021-285597
Filing date 2017-10-13
File View File

Filings since 2017-04-27

Form type D
File number 021-285597
Filing date 2017-04-27
File View File

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665447408 2020-05-12 0235 PPP 208 Front St, Greenport, NY, 11944
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10018
Loan Approval Amount (current) 10018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10160.72
Forgiveness Paid Date 2021-10-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State