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
000531002334 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980507002301 1998-05-07 BIENNIAL STATEMENT 1998-05-01
940523000218 1994-05-23 CERTIFICATE OF INCORPORATION 1994-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-06 No data 3522B JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 3522B JUNCTION BLVD, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070298505 2021-03-05 0202 PPS 3504 B Junction Blvd, Corona, NY, 11368-1743
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1743
Project Congressional District NY-14
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11102.06
Forgiveness Paid Date 2022-02-10
4027867210 2020-04-27 0202 PPP 3504B Junction Blvd, Corona, NY, 11368
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11050
Loan Approval Amount (current) 11050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11119.68
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State