Search icon

INTERSOFT ASSOCIATES, INC.

Company Details

Name: INTERSOFT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1986 (39 years ago)
Entity Number: 1088643
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HY GOLDSTOFF Chief Executive Officer 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
HY GOLDSTOFF DOS Process Agent 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112808791
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Address 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Address 381 SUNRISE HIGHWAY, SUITE 607, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006395 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230905004468 2023-09-05 BIENNIAL STATEMENT 2022-06-01
210526060516 2021-05-26 BIENNIAL STATEMENT 2018-06-01
B367446-4 1986-06-09 CERTIFICATE OF INCORPORATION 1986-06-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
169410.00
Total Face Value Of Loan:
169410.00
Date:
2020-07-13
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
130922.00
Total Face Value Of Loan:
130922.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169410
Current Approval Amount:
169410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171433.64
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130922
Current Approval Amount:
130922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132198.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State