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
Name | Role | Address |
---|---|---|
ERIC BAULE | DOS Process Agent | 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
ERIC BAULE | Chief Executive Officer | 108 W JEFFERSON ST, STE 504, SYRACUSE, NY, United States, 13202 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State