Search icon

INTELLIGENT QUERY ENGINES, INC.

Company Details

Name: INTELLIGENT QUERY ENGINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279005
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ERIC BAULE DOS Process Agent 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ERIC BAULE Chief Executive Officer 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2000-07-19 2002-06-25 Address 221 WALTON STREET, SUITE 3B, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-07-19 2002-06-25 Address 221 WALTON STREET, SUITE 3B, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2000-07-19 2002-06-25 Address 221 WALTON STREET, SUITE 3B, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1996-08-13 2000-07-19 Address 309 S. FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-08-13 2000-07-19 Address 309 S. FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1996-08-13 2000-07-19 Address 309 S. FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-02-18 1996-08-13 Address 719 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1993-02-18 1996-08-13 Address 719 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-02-18 1996-08-13 Address 719 EAST GENESEE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1988-07-21 1993-02-18 Address 719 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060711002455 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040723002300 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020625002418 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000719002067 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980710002504 1998-07-10 BIENNIAL STATEMENT 1998-07-01
960813002715 1996-08-13 BIENNIAL STATEMENT 1996-07-01
930903002089 1993-09-03 BIENNIAL STATEMENT 1993-07-01
930218002099 1993-02-18 BIENNIAL STATEMENT 1992-07-01
B665439-3 1988-07-21 CERTIFICATE OF INCORPORATION 1988-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347907108 2020-04-15 0248 PPP 5099 West Genesee Street, Camillus, NY, 13031
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22066.98
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State