Search icon

INTERMEDIA GROUP, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFTXZBTE36E8 2025-01-07 141 E 3RD ST APT 3D, NEW YORK, NY, 10009, 7360, USA 141 E 3RD ST, APT 3D, NEW YORK, NY, 10009, USA

Business Information

URL http://www.intermediagroup.com
Division Name INTERMEDIA GOVERNMENT SOLUTIONS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2003-02-10
Entity Start Date 1996-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541490, 541511, 541513, 541519, 541611, 541612, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE FLEISCHNER
Role PRESIDENT
Address 141 E 3RD ST, APT 3D, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name STEVE FLEISCHNER
Role PRESIDENT
Address 141 E 3RD ST, APT 3D, NEW YORK, NY, 10009, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DLB4 Active Non-Manufacturer 2003-02-10 2024-02-28 2029-01-10 2025-01-07

Contact Information

POC STEVE FLEISCHNER
Phone +1 212-203-3666
Fax +1 212-248-0600
Address 141 E 3RD ST APT 3D, NEW YORK, NY, 10009 7360, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1996-04-12 1998-04-21 Address 33 W. HAWTHORNE AVE. S - 25, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1996-04-11 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-11 1996-04-12 Address ONE EDGEWATER PLAZA / STE: 201, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

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
100427002834 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080508003155 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060419002555 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040505002110 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020404002279 2002-04-04 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287107303 2020-04-30 0202 PPP 131 Varick Street - Suite 936, New York, NY, 10013
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297500
Loan Approval Amount (current) 297500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 300805.56
Forgiveness Paid Date 2021-06-11
2691488503 2021-02-22 0202 PPS 131 Varick St, New York, NY, 10013-1410
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253195
Loan Approval Amount (current) 253195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10013-1410
Project Congressional District NY-10
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 255262.76
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0344678 INTERMEDIA GROUP, INC. - EFTXZBTE36E8 141 E 3RD ST APT 3D, NEW YORK, NY, 10009-7360
Capabilities Statement Link -
Phone Number 212-203-3666
Fax Number 212-248-0600
E-mail Address steve@intermediagroup.com
WWW Page http://www.intermediagroup.com
E-Commerce Website -
Contact Person STEVE FLEISCHNER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3DLB4
Year Established 1996
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative " Intermedia Group has been providing Systems Integration, Software Development, Infrastructure Roll-Out and support for Public Sector clients since our inception. " We are a capable of providing resources with all levels of US DOD Security Clearance.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords DHS, Coast Guard, DISA, DFAS, NOAA, Systems Integration, Eagle, Infrastructure, Software Development, InfoSec, Consulting, SSA, USPS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bernard Weiss
Role President
Name Ellis Denmark
Role CFO
Name Jason Denmark
Role Director
Name Jonathan Weiss
Role Director
Name Steve Fleischner
Role Managing Director

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $3,000,000
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Anteon Corporation
Contract Infrastructure
Value 1,000,000 +
Contact Gene Vogt
Name MSX International
Contract Wells Fargo
Contact Jan Arnold
Phone 916-481-3713
Name Quest Diagnostics
Contract Consulting Services
Value 5,000,000
Contact Gerald Marrone
Phone 201-393-5000
Name New York State Office of General Services
Contract Back-Drop/Staffing
Contact Sylvia Casper
Phone 518-473-8000
Name Computer Sciences Corporation
Contract JP Morgan Chase
Start 1997-01-01
Value 2,000,000
Contact Dominick Landi
Phone 212-235-5386

Date of last update: 14 Mar 2025

Sources: New York Secretary of State