Search icon

INTRIGMA INC.

Company Details

Name: INTRIGMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208137
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TAL EIDELBERG Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
INTRIGMA INC. DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VLKWKY8HGU79
CAGE Code:
4RJY9
UEI Expiration Date:
2025-02-16

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2007-05-15

History

Start date End date Type Value
2014-05-21 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-21 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-03-03 2017-05-04 Address 349 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-23 2014-03-03 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-05-23 2015-03-31 Address 100 DUFFY AVENUE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210503061829 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170504006808 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006020 2015-05-01 BIENNIAL STATEMENT 2015-05-01
150331000406 2015-03-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-04-30
140521002147 2014-05-21 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2007-12-11
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE I: INTRIGMA HOSPITAL SCHEDULING SYSTEM
Obligated Amount:
149082.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118192.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State