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

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

Form 5500 Series

Employer Identification Number (EIN):
112949844
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

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: Principal Executive Office)
2006-11-24 2010-12-15 Address 4 EXPRESSWAY PLAZA, STE 120, ROSLYN HEIGHTS, NY, 11577, 2034, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49821.75

Date of last update: 16 Mar 2025

Sources: New York Secretary of State