Search icon

THE INTREPID NEW YORKER LLC

Company Details

Name: THE INTREPID NEW YORKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 1996 (29 years ago)
Entity Number: 2082584
ZIP code: 10536
County: New York
Place of Formation: New York
Address: SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE INTREPID NEW YORKER LLC DOS Process Agent SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, United States, 10536

Licenses

Number Type End date
49EH0930550 LIMITED LIABILITY BROKER 2025-06-07
109931427 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-17 2024-11-07 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2023-07-31 2024-01-17 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2020-11-12 2023-07-31 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-11-06 2020-11-12 Address SYLVIA EHRLICH, 220 EAST 57TH ST. STE. 2D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-24 2002-11-06 Address THE INTREPID NEW YORKER LLC, 220 EAST 57TH ST. STE 2D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002911 2024-11-07 BIENNIAL STATEMENT 2024-11-07
240117004031 2023-11-07 CERTIFICATE OF AMENDMENT 2023-11-07
230731001456 2023-07-31 BIENNIAL STATEMENT 2022-11-01
201112060304 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181113007355 2018-11-13 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
42920.00
Total Face Value Of Loan:
42920.00
Date:
2020-05-02
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:
44747.50
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
44750.00
Total Face Value Of Loan:
44750.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85486431
Mark:
INTREPID RELOCATION INTERNATIONAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-12-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTREPID RELOCATION INTERNATIONAL

Goods And Services

For:
Employee relocation and information
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78664239
Mark:
INTREPID
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-07-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTREPID

Goods And Services

For:
Employee relocation and information services
First Use:
1982-12-31
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42920
Current Approval Amount:
42920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43165.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44750
Current Approval Amount:
44750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45164.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State