Search icon

INTERMARKET COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERMARKET COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2003 (22 years ago)
Entity Number: 2957612
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT ZACHOWSKI Chief Executive Officer 425 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
INTERMARKET COMMUNICATIONS INC. DOS Process Agent 425 MADISON AVE SUITE 600, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200800748
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-01 2019-09-10 Address 425 MADISON AVE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-25 2018-11-01 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-07 2009-08-25 Address 425 MADISON AVE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-09-24 2018-11-01 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910060304 2019-09-10 BIENNIAL STATEMENT 2019-09-01
190219001175 2019-02-19 CERTIFICATE OF AMENDMENT 2019-02-19
181101007870 2018-11-01 BIENNIAL STATEMENT 2017-09-01
131007002086 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110919002782 2011-09-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-28
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:
260000.00
Total Face Value Of Loan:
260000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277041.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260000
Current Approval Amount:
260000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261844.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State