Search icon

INTECH 21 INC.

Company Details

Name: INTECH 21 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851466
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
GEORGE Y. BILENKO Chief Executive Officer 21 HARBOR PARK DR NORTH, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-02-22 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-09-07 2006-08-21 Address 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Service of Process)
2000-09-07 2006-08-21 Address 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Principal Executive Office)
2000-09-07 2006-08-21 Address 50 GLEN STREET, GLEN COVE, NY, 11542, 2701, USA (Type of address: Chief Executive Officer)
2000-03-29 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-09-02 2000-09-07 Address 15 GLEN ST, STE 301, GLEN COVE, NY, 11542, 2782, USA (Type of address: Principal Executive Office)
1998-09-02 2000-09-07 Address 15 GLEN ST, STE 301, GLEN COVE, NY, 11542, 2782, USA (Type of address: Chief Executive Officer)
1998-09-02 2000-09-07 Address 15 GLEN ST, STE 301, GLEN COVE, NY, 11542, 2782, USA (Type of address: Service of Process)
1996-08-28 1998-09-02 Address 80-D EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1996-08-28 1998-09-02 Address 80-D EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171012000596 2017-10-12 ANNULMENT OF DISSOLUTION 2017-10-12
DP-2142556 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120914006300 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101001003107 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080905002147 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060821002570 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041117002517 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020816002099 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000907002653 2000-09-07 BIENNIAL STATEMENT 2000-09-01
000329000467 2000-03-29 CERTIFICATE OF AMENDMENT 2000-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096667405 2020-05-03 0235 PPP 21 HARBOR PARK DR, PRT WASHINGTN, NY, 11050-4658
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146265
Loan Approval Amount (current) 146265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRT WASHINGTN, NASSAU, NY, 11050-4658
Project Congressional District NY-03
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147002.34
Forgiveness Paid Date 2020-11-05
5110018400 2021-02-07 0235 PPS 21 Harbor Park Dr, Port Washington, NY, 11050-4658
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146802
Loan Approval Amount (current) 146802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4658
Project Congressional District NY-03
Number of Employees 9
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147598.35
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State