Search icon

INTERTECH DIGITAL ENTERTAINMENT, INC.

Company Details

Name: INTERTECH DIGITAL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120085
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 9580 Main Street, Clarence, NY, United States, 14031
Address: 9580 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHEN ENTERPRISES 401(K) PROFIT SHARING PLAN 2023 161522762 2024-06-06 INTERTECH DIGITAL ENTERTAINMENT, INC. 178
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 7166258555
Plan sponsor’s address 9580 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing PAUL STEPHEN
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing PAUL STEPHEN

Chief Executive Officer

Name Role Address
JAMES J STEPHEN Chief Executive Officer 9580 MAIN STREET, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9580 MAIN ST, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2007-03-26 2023-06-08 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Chief Executive Officer)
1999-03-30 2023-06-08 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Service of Process)
1999-03-30 2007-03-26 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Chief Executive Officer)
1997-03-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-06 1999-03-30 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608000289 2023-06-08 BIENNIAL STATEMENT 2023-03-01
220107000946 2022-01-07 BIENNIAL STATEMENT 2022-01-07
190603062530 2019-06-03 BIENNIAL STATEMENT 2019-03-01
170301006023 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160706006381 2016-07-06 BIENNIAL STATEMENT 2015-03-01
130401002136 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110401003069 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090305002315 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326003114 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002273 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220478506 2021-03-12 0296 PPS 6523 S Transit Rd, Lockport, NY, 14094-6329
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1135142.5
Loan Approval Amount (current) 1135142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6329
Project Congressional District NY-24
Number of Employees 214
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142108.85
Forgiveness Paid Date 2021-11-02
8312027104 2020-04-15 0296 PPP 6523 S Transit Rd, Lockport, NY, 14094
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1128200
Loan Approval Amount (current) 1128200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 115
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1143994.8
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State