Search icon

INTECH INC.

Company Details

Name: INTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756113
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 270F DUFFY AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 2093 VINE DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Q8S6 Obsolete Non-Manufacturer 2000-08-16 2024-03-02 2022-10-07 No data

Contact Information

POC THOMAS VITA
Phone +1 516-931-6800
Fax +1 516-931-2301
Address 270 F DUFFY AVE, HICKSVILLE, NY, 11801 3600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 113174904 2024-05-30 INTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 113174904 2023-06-23 INTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 113174904 2022-06-01 INTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 113174904 2021-07-13 INTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 113174904 2020-07-09 INTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 113174904 2019-07-30 INTECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 113174904 2018-07-30 INTECH, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 113174904 2017-09-07 INTECH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 113174904 2016-10-11 INTECH, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ERIC SMITH
INTECH, INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 113174904 2015-09-30 INTECH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 5169316800
Plan sponsor’s address 270 DUFFY AVENUE, SUITE F, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing ERIC SMITH

Chief Executive Officer

Name Role Address
ERIC SMITH Chief Executive Officer 270F DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270F DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-02-13 2003-09-04 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-02-13 2003-09-04 Address 2093 VINE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-02-13 2003-09-04 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-09-13 2002-02-13 Address 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006794 2018-05-02 BIENNIAL STATEMENT 2017-09-01
141103002003 2014-11-03 BIENNIAL STATEMENT 2013-09-01
080819002059 2008-08-19 BIENNIAL STATEMENT 2007-09-01
051116002335 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904002380 2003-09-04 BIENNIAL STATEMENT 2003-09-01
020213002600 2002-02-13 BIENNIAL STATEMENT 2001-09-01
930913000089 1993-09-13 CERTIFICATE OF INCORPORATION 1993-09-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0608TC0023 2008-09-30 2008-10-20 2008-10-20
Unique Award Key CONT_AWD_GSP0608TC0023_4740_GS07F0247L_4730
Awarding Agency General Services Administration
Link View Page

Description

Title PROVIDE TVS FOR CAFETERIAS.
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, 118014116
DELIVERY ORDER AWARD HSCG2708F3PAEP4 2008-09-29 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_HSCG2708F3PAEP4_7008_GS07F0247L_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3022.20
Current Award Amount 3022.20
Potential Award Amount 3022.20

Description

Title LCD TV'S
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, NASSAU, NEW YORK, 118014116
DO AWARD V5498P4500 2008-09-21 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V5498P4500_3600_GS07F0247L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, 118014116
DELIVERY ORDER AWARD FA304708F1015 2008-09-19 2008-10-19 2008-10-19
Unique Award Key CONT_AWD_FA304708F1015_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2645.56
Current Award Amount 2645.56
Potential Award Amount 2645.56

Description

Title TOSHIBA 32" LCD HDTV (USED AS MENU BOARD
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, NASSAU, NEW YORK, 118014116
DELIVERY ORDER AWARD W912L708F0250 2008-09-10 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_W912L708F0250_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7691.20
Current Award Amount 7691.20
Potential Award Amount 7691.20

Description

Title MONITOR, TELEVISION
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5815: TELETYPE AND FACSIMILE EQUIPMENT

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, NASSAU, NEW YORK, 118014116
DO AWARD N0062108FTT01 2008-09-07 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_N0062108FTT01_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, 118014116
DELIVERY ORDER AWARD W911RX08F0044 2008-08-28 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_W911RX08F0044_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49100.80
Current Award Amount 49100.80
Potential Award Amount 49100.80

Description

Title PLASMA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7730: PHONOGRAPH,RADIO & TV-HOME TYPE

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, NASSAU, NEW YORK, 118014116
DO AWARD N6264908F0274 2008-08-28 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_N6264908F0274_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Description

Title TOSHIBA 26' LCD TELEVISIONS
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, 118014116
PO AWARD W9124C08PV080 2008-08-26 2008-09-30 2008-10-30
Unique Award Key CONT_AWD_W9124C08PV080_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 52" MONITORS
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 270 F DUFFY AVE, HICKSVILLE, 118013600
DELIVERY ORDER AWARD H9223908F0173 2008-08-11 2008-09-03 2008-09-03
Unique Award Key CONT_AWD_H9223908F0173_9700_GS07F0247L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3338.13
Current Award Amount 3338.13
Potential Award Amount 3338.13

Description

Title 42" LCD HDTV
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient INTECH INC
UEI NRUJGHW1FJJ4
Legacy DUNS 807889100
Recipient Address UNITED STATES, 550 W OLD COUNTRY RD, HICKSVILLE, NASSAU, NEW YORK, 118014116

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778098402 2021-02-09 0235 PPS 270 Duffy Ave Ste F, Hicksville, NY, 11801-3600
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3600
Project Congressional District NY-03
Number of Employees 8
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145729.03
Forgiveness Paid Date 2021-08-20
9749857201 2020-04-28 0235 PPP 270F Duffy Avenue, Hicksville, NY, 11801
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135924
Loan Approval Amount (current) 135924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137422.94
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State