Search icon

INTERSOURCE MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSOURCE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037188
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 636 PLANK RD. SUITE 205, CLIFTON PARK, NY, United States, 12065
Principal Address: 636 PLANK RD CENTRE, STE 205, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 PLANK RD. SUITE 205, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PATRICK RICCI Chief Executive Officer 636 PLANK RD CENTRE, STE 205, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1998-05-28 2006-06-14 Address 632 PLANK RD CENTRE, STE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-05-28 2006-06-14 Address 632 PLANK RD CENTRE, STE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-06-07 1999-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-07 2006-06-14 Address 632 PLANK RD. SUITE 108, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080616002234 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060614002435 2006-06-14 BIENNIAL STATEMENT 2006-06-01
020606002193 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000607002342 2000-06-07 BIENNIAL STATEMENT 2000-06-01
991112000864 1999-11-12 CERTIFICATE OF AMENDMENT 1999-11-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69290.00
Total Face Value Of Loan:
69290.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69125.00
Total Face Value Of Loan:
69125.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69290
Current Approval Amount:
69290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69912.66
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69125
Current Approval Amount:
69125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69700.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State