Search icon

NEW YORK INTELLIGENCE AGENCY INC.

Headquarter

Company Details

Name: NEW YORK INTELLIGENCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607297
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: DAVID SCHASSLER, Haverstraw, NY, United States, 10927
Principal Address: 1309 Round Pointe Dr, Haverstraw, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID SCHASSLER Agent 1309 round pointe dr., 8 SCHASSLER PL, HAVERSTRAW, NY, 10927

Chief Executive Officer

Name Role Address
DAVID SCHASSLER Chief Executive Officer 1309 ROUND POINTE DR, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
DAVID SCHASSLER DOS Process Agent DAVID SCHASSLER, Haverstraw, NY, United States, 10927

Links between entities

Type:
Headquarter of
Company Number:
F15000002714
State:
FLORIDA

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1309 ROUND POINTE DR, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 19 TANNEYANNS LANE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 19 TANNEYANNS LANE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-03-06 Address 19 TANNEYANNS LANE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-03-06 Address 1309 round pointe dr., 8 SCHASSLER PL, HAVERSTRAW, NY, 10927, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306005135 2025-03-06 BIENNIAL STATEMENT 2025-03-06
250204002599 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
230217003741 2023-02-17 BIENNIAL STATEMENT 2023-02-01
210223060475 2021-02-23 BIENNIAL STATEMENT 2021-02-01
200413060465 2020-04-13 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
444100.00
Date:
2020-04-30
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20078.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20178.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State