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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1Q8S6
UEI Expiration Date:
2018-10-06

Business Information

Activation Date:
2017-10-06
Initial Registration Date:
2001-08-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1Q8S6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-10-07

Contact Information

POC:
THOMAS VITA
Phone:
+1 516-931-6800
Fax:
+1 516-931-2301

Form 5500 Series

Employer Identification Number (EIN):
113174904
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106F13413
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
HHSI241201500426G
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-08-04
Description:
. IGF::OT::IGF FIRM-FIXED PRICE DELIVERY/TASK ORDER FOR 3 55" LED CURVED TV'S, 3 WALL MOUNTS, 3 2-YEAR PROTECTION PLANS/EQUIPMENT FOR PHYSICAL THERAPY/SDPI FOR THE FT. THOMPSON IHS HEALTH CENTER IN FT. THOMPSON, SD.
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS
Procurement Instrument Identifier:
N0018915F0147
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-10
Description:
55" MONITOR
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-29
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:
135924.00
Total Face Value Of Loan:
135924.00

Trademarks Section

Serial Number:
85894372
Mark:
SMITH CABLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SMITH CABLES

Goods And Services

For:
High definition multimedia interface cables
First Use:
2012-12-27
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135924
Current Approval Amount:
135924
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
137422.94
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145729.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State