Search icon

INDIGO MANAGEMENT INC

Company Details

Name: INDIGO MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005531
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 10315 101st Street, Ozone Park, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIGO MANAGEMENT INC 401(K) PLAN 2023 813791264 2024-10-03 INDIGO MANAGEMENT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 7188431333
Plan sponsor’s address 103-15 101ST STREET, OZONE PARK, NY, 11417

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10315 101st Street, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
HILLEL ADELMAN Chief Executive Officer 272 NW 45TH STREET, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 272 NW 45TH STREET, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-09-03 Address 272 NW 45TH STREET, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-09-03 Address 10315 101st Street, Ozone Park, NY, 11417, USA (Type of address: Service of Process)
2016-09-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-08 2023-10-16 Address 11514 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001247 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231016000274 2023-10-16 BIENNIAL STATEMENT 2022-09-01
160908010338 2016-09-08 CERTIFICATE OF INCORPORATION 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085467205 2020-04-27 0202 PPP 115-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 820937
Loan Approval Amount (current) 820937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 76
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 831328.04
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State