Search icon

INTERSOURCE MANAGEMENT GROUP, INC.

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
980528002667 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960607000322 1996-06-07 CERTIFICATE OF INCORPORATION 1996-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315068410 2021-02-01 0248 PPS 7 Corporate Dr, Halfmoon, NY, 12065-8612
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69290
Loan Approval Amount (current) 69290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-8612
Project Congressional District NY-20
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69912.66
Forgiveness Paid Date 2022-01-03
3306497106 2020-04-11 0248 PPP 7 Corporate Drive, CLIFTON PARK, NY, 12065-8604
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69125
Loan Approval Amount (current) 69125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-8604
Project Congressional District NY-20
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69700.73
Forgiveness Paid Date 2021-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State