Search icon

INTELLIDYNE, LLC

Company Details

Name: INTELLIDYNE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2522800
ZIP code: 11766
County: Nassau
Place of Formation: New York
Address: 5507 NESCONSET HWY, STE 10 PMB 148, MOUNT SINAI, NY, United States, 11766

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FTB7 Active U.S./Canada Manufacturer 2015-09-01 2024-03-02 No data No data

Contact Information

POC MICHAEL RUFF
Phone +1 516-676-0777
Fax +1 516-676-2640
Address 303 SUNNYSIDE BLVD UNIT 75, PLAINVIEW, NASSAU, NY, 11803 1508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INTELLIDYNE, LLC DOS Process Agent 5507 NESCONSET HWY, STE 10 PMB 148, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2017-06-22 2018-06-04 Address 5507 NESCONSET HWY, STE 10 PMB 148, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2000-06-20 2017-06-22 Address 2973 BRENTWOOD COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060640 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007077 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170622006015 2017-06-22 BIENNIAL STATEMENT 2016-06-01
140620006162 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120716002799 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100614002709 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080609003273 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060602002777 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040614002544 2004-06-14 BIENNIAL STATEMENT 2004-06-01
020522002177 2002-05-22 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749737301 2020-04-29 0235 PPP 11 Apricot Road, MOUNT SINAI, NY, 11766
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21100.21
Forgiveness Paid Date 2021-08-11
3578708500 2021-02-24 0235 PPS 5507 Nesconset Hwy Ste 10 PMB 148, Mount Sinai, NY, 11766-2019
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2019
Project Congressional District NY-01
Number of Employees 1
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.53
Forgiveness Paid Date 2021-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State