Search icon

INTERCOM ONLINE, INC.

Company Details

Name: INTERCOM ONLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958498
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HERSCHLAG Chief Executive Officer 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 23RD STREET,, SUITE 289, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-03-13 2019-11-14 Address 42 BROADWAY 12TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-03-13 2019-11-14 Address 42 BROADWAY 12TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-01-26 2019-11-14 Address 42 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-10-17 2015-03-13 Address 50 BORADWAY, STE 1100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-09-24 2011-10-17 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-09-24 Address 50 BROADWAY SUITE 1100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-09-10 2015-03-13 Address 50 BROADWAY SUITE 1100, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2007-09-10 2015-01-26 Address 50 BROADWAY SUITE 1100, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2001-05-31 2007-09-10 Address 55 BROAD ST / 9TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-05-31 2007-09-10 Address 55 BROAD ST / 9TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191114002002 2019-11-14 BIENNIAL STATEMENT 2019-09-01
150313002038 2015-03-13 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
150126000112 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
140424002204 2014-04-24 BIENNIAL STATEMENT 2013-09-01
140225000383 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
111017002517 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090924002544 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070910002451 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060817002536 2006-08-17 BIENNIAL STATEMENT 2005-09-01
030917002627 2003-09-17 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300607701 2020-05-01 0202 PPP 101 WEST 23RD ST SUITE 289, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33462
Loan Approval Amount (current) 33462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33799.95
Forgiveness Paid Date 2021-05-10
1266968608 2021-03-13 0202 PPS 101 W 23rd St Ste 289, New York, NY, 10011-2490
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29565
Loan Approval Amount (current) 29565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2490
Project Congressional District NY-12
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503071 Other Contract Actions 2005-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5635000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-22
Termination Date 2005-06-22
Section 1331
Sub Section BC
Status Terminated

Parties

Name INTERCOM ONLINE, INC.
Role Plaintiff
Name DSL.NET, INC.
Role Defendant
0504146 Other Statutory Actions 2005-04-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-26
Termination Date 2005-06-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name INTERCOM ONLINE, INC.
Role Plaintiff
Name DSL.NET, INC.
Role Defendant
9701617 Trademark 1997-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-07
Termination Date 2001-04-04
Date Issue Joined 1997-08-20
Pretrial Conference Date 1998-09-28
Section 1125
Status Terminated

Parties

Name INTERCOM ONLINE, INC.
Role Plaintiff
Name INTERCOMMUNICATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State