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

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

Form 5500 Series

Employer Identification Number (EIN):
161522762
Plan Year:
2023
Number Of Participants:
178
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 9580 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-21 Address 9580 MAIN STREET, CLARENCE, NY, 14031, 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)
2023-06-08 2023-06-08 Address 6523 S TRANSIT RD, LOCKPORT, NY, 14094, 6329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421002100 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1135142.50
Total Face Value Of Loan:
1135142.50
Date:
2020-04-15
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:
1128200.00
Total Face Value Of Loan:
1128200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1135142.5
Current Approval Amount:
1135142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1142108.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1128200
Current Approval Amount:
1128200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1143994.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State