Search icon

INNTEL MANAGEMENT CORP.

Company Details

Name: INNTEL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138820
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104
Address: 4673 BRICKYARD FALLS RD, Apt, suite, floor, etc., MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HOMIK Chief Executive Officer 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
INNTEL MANAGEMENT CORP. DOS Process Agent 4673 BRICKYARD FALLS RD, Apt, suite, floor, etc., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-19 2025-01-02 Address 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-01-17 2021-05-19 Address 705 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2007-01-17 2025-01-02 Address 705 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002616 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230130002293 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210519060429 2021-05-19 BIENNIAL STATEMENT 2021-01-01
150317006088 2015-03-17 BIENNIAL STATEMENT 2015-01-01
110119002092 2011-01-19 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
111643.00
Total Face Value Of Loan:
111643.00
Date:
2020-04-08
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:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79790
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111643
Current Approval Amount:
111643
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112734.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State