Search icon

INTIMA CORP.

Company Details

Name: INTIMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1994 (31 years ago)
Entity Number: 1822859
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 35-22B JUNCTION BLVD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO FERREEEIRA Chief Executive Officer 35-22B JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-22B JUNCTION BLVD, CORONA, NY, United States, 11368

History

Start date End date Type Value
2006-05-18 2012-09-25 Address 35-22B JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1998-05-07 2006-05-18 Address 37-50 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1998-05-07 2006-05-18 Address 37-50 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1994-05-23 2006-05-18 Address 37-50 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002467 2012-09-25 BIENNIAL STATEMENT 2012-05-01
100625002265 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080523002905 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060518002958 2006-05-18 BIENNIAL STATEMENT 2006-05-01
020521002938 2002-05-21 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11102.06
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11050
Current Approval Amount:
11050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11119.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State