Search icon

NATURAL INTELLIGENCE SYSTEMS, INC.

Company Details

Name: NATURAL INTELLIGENCE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148212
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY SUITE 1219, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BROADWAY SUITE 1219, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVE., 46TH FL., NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PAULA OLESKA Chief Executive Officer 1133 BROADWAY SUITE 1219, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 1133 BROADWAY SUITE 1219, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-04-12 2024-10-25 Address 1133 BROADWAY SUITE 1219, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-04-12 2024-10-25 Address 1133 BROADWAY SUITE 1219, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-05-30 2001-04-12 Address P.O. BOX 2102, CATHEDRAL STATION, NY, 10025, USA (Type of address: Service of Process)
1997-05-30 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1997-05-30 2024-10-25 Address 712 FIFTH AVE., 46TH FL., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241025003128 2024-10-25 BIENNIAL STATEMENT 2024-10-25
170523006030 2017-05-23 BIENNIAL STATEMENT 2017-05-01
130516006138 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110708002471 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090506002442 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070516002362 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050701002650 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030509002467 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010412002206 2001-04-12 BIENNIAL STATEMENT 1999-05-01
970530000077 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308657800 2020-06-01 0202 PPP 1133 Broadway, New York, NY, 10010-7844
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7844
Project Congressional District NY-12
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2424.59
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State