Search icon

INTELLIGENCE PURSUIT INC.

Company Details

Name: INTELLIGENCE PURSUIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1988 (36 years ago)
Entity Number: 1272641
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 1 JODY LANE, PLAINVIEW, NY, United States, 11803

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
INTELLIGENCE PURSUIT INC 401(K) PLAN 2021 112949844 2022-06-15 INTELLIGENCE PURSUIT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 1 JODY LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2021 112949844 2022-11-30 INTELLIGENCE PURSUIT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 1 JODY LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-11-30
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2020 112949844 2021-05-17 INTELLIGENCE PURSUIT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 1 JODY LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2019 112949844 2020-06-24 INTELLIGENCE PURSUIT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 1 JODY LANE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2018 112949844 2019-06-13 INTELLIGENCE PURSUIT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 200 BROADHOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2017 112949844 2018-06-03 INTELLIGENCE PURSUIT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 380 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-06-03
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2016 112949844 2017-06-23 INTELLIGENCE PURSUIT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 380 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2015 112949844 2016-07-01 INTELLIGENCE PURSUIT, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 380 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT INC 401(K) PLAN 2014 112949844 2015-07-01 INTELLIGENCE PURSUIT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 380 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing JOHN GARIBALDI
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing JOHN GARIBALDI
INTELLIGENCE PURSUIT, INC 401(K) PLAN 2013 112949844 2014-06-02 INTELLIGENCE PURSUIT, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541511
Sponsor’s telephone number 5166266101
Plan sponsor’s address 380 NORTH BROADWAY, SUITE 204, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JOHN GARIBALDI

DOS Process Agent

Name Role Address
INTELLIGENCE PURSUIT INC. DOS Process Agent 1 JODY LANE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOHN GARIBALDI Chief Executive Officer 1 JODY LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2018-12-05 2020-12-29 Address 200 BROADHOLLOW ROAD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-12-15 2018-12-05 Address 380 N BROADWAY, STE 204, JERICHO, NY, 11753, 2109, USA (Type of address: Principal Executive Office)
2010-12-15 2018-12-05 Address 380 N BROADWAY, STE 204, JERICHO, NY, 11753, 2109, USA (Type of address: Service of Process)
2006-11-24 2010-12-15 Address 4 EXPRESSWAY PLAZA, STE 120, ROSLYN HEIGHTS, NY, 11577, 2034, USA (Type of address: Service of Process)
2006-11-24 2010-12-15 Address 4 EXPRESSWAY PLAZA, STE 120, ROSLYN HEIGHTS, NY, 11577, 2034, USA (Type of address: Principal Executive Office)
2002-11-19 2006-11-24 Address 11 REDAN DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-11-19 2006-11-24 Address 4 EXPRESSWAY PLAZA, STE 216, ROSLYN HEIGHTS, NY, 11577, 2034, USA (Type of address: Principal Executive Office)
2002-11-19 2006-11-24 Address 4 EXPRESSWAY PLAZA, STE 216, ROSLYN HEIGHTS, NY, 11577, 2034, USA (Type of address: Service of Process)
1992-12-22 2002-11-19 Address 12 GORHAM LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-11-19 Address 12 GORHAM LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201229060222 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181205006058 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170105007548 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141219006061 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121226006290 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101215002273 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081118002784 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061124002724 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050110002695 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021119002765 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218337108 2020-04-14 0235 PPP 1 Jody Lane, PLAINVIEW, NY, 11803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49821.75
Forgiveness Paid Date 2020-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State