Search icon

INTERMEDIA GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERMEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019107
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 VARICK ST STE 936, SUITE 936, NEW YORK, NY, United States, 10013
Principal Address: 131 VARICK ST, STE 936, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERMEDIA GROUP, INC. DOS Process Agent 131 VARICK ST STE 936, SUITE 936, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEPHEN FLEISCHNER Chief Executive Officer 4 CIDER HILL LN, NORTH SALEM, NY, United States, 10560

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-248-0600
Contact Person:
STEVE FLEISCHNER
User ID:
P0344678

Unique Entity ID

Unique Entity ID:
EFTXZBTE36E8
CAGE Code:
3DLB4
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
INTERMEDIA GOVERNMENT SOLUTIONS
Activation Date:
2024-12-24
Initial Registration Date:
2003-02-10

Commercial and government entity program

CAGE number:
3DLB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-23

Contact Information

POC:
STEVE FLEISCHNER
Corporate URL:
http://www.intermediagroup.com

History

Start date End date Type Value
2016-04-01 2020-04-01 Address 548 SYCAMORE STREET, STE 424, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2013-09-11 2018-04-02 Address 180 VARICK ST, STE 424, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2013-09-11 2016-04-01 Address 180 VARICK ST, STE 424, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-04-21 2013-09-11 Address 5 HANOVER SQ, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-04-21 2013-09-11 Address 5 HANOVER SQ, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060618 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007134 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006477 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006826 2014-04-07 BIENNIAL STATEMENT 2014-04-01
130911002238 2013-09-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0888R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
8750000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-04
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D301: ADP FACILITY MANAGEMENT

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$297,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$300,805.56
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $297,500
Jobs Reported:
10
Initial Approval Amount:
$253,195
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$255,262.76
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $253,191
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2002-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PRABHAKAR JHA
Party Role:
Plaintiff
Party Name:
INTERMEDIA GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State