Search icon

INTOMES TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTOMES TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3222154
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 56 Waverly Street, SPRINGVILLE, NY, United States, 14141
Principal Address: 56 WAVERLY ST, SUITE 8, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J POTTS Chief Executive Officer 56 WAVERLY STREET #8, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
INTOMES TECHNICAL SERVICES, INC. DOS Process Agent 56 Waverly Street, SPRINGVILLE, NY, United States, 14141

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
716-592-7420
Contact Person:
STACEY SUBIRY
Ownership and Self-Certifications:
Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P0726190
Trade Name:
INTOMES TECHNICAL SERVICES INC

Unique Entity ID

Unique Entity ID:
DQ2SEGJZKAR9
CAGE Code:
497G7
UEI Expiration Date:
2026-07-23

Business Information

Doing Business As:
INTOMES TECHNICAL SERVICES INC
Division Name:
INTOMES TECHNICAL SERVICES
Activation Date:
2025-07-25
Initial Registration Date:
2006-01-06

Commercial and government entity program

CAGE number:
497G7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
STACEY L. SUBIRY
Corporate URL:
http://www.intomes.com

Form 5500 Series

Employer Identification Number (EIN):
203142342
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-12 2024-07-12 Address PO BOX 361, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 56 WAVERLY STREET #8, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 56 WAVERLY STREET #8, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-07-12 Address PO BOX 361, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003161 2024-07-11 CERTIFICATE OF AMENDMENT 2024-07-11
240522003549 2024-05-22 BIENNIAL STATEMENT 2024-05-22
150602006267 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006054 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110616002514 2011-06-16 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
1150200.00
Total Face Value Of Loan:
1150200.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$1,150,200
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,150,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,159,685.21
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $862,650
Utilities: $143,775
Rent: $143,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State