Search icon

NORTHERN INTELLIGENCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN INTELLIGENCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (36 years ago)
Entity Number: 1402988
ZIP code: 11030
County: Queens
Place of Formation: New York
Principal Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753
Address: 7 ALBERMARLE ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA MATTUCCI Chief Executive Officer 375 NORTH BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
NORTHERN INTELLIGENCE AGENCY, INC. DOS Process Agent 7 ALBERMARLE ROAD, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
F11000003316
State:
FLORIDA
Type:
Headquarter of
Company Number:
0649207
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112985395
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 375 N BROADWAY / SUITE LL5A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-11-21 Address 7 ALBERMARLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2011-11-16 2023-11-21 Address 375 N BROADWAY / SUITE LL5A, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2007-11-15 2017-11-01 Address 375 N BROADWAY / SUITE LL5A, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003891 2023-11-21 BIENNIAL STATEMENT 2023-11-01
171101006518 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006388 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006839 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002793 2011-11-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
47700.00
Total Face Value Of Loan:
47700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47700
Current Approval Amount:
47700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48125.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State