Search icon

INTREVCO INC.

Company Details

Name: INTREVCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438704
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001
Principal Address: 121 West 27th Street, Suite 1003B, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-427-8770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CESAR TREVINO DOS Process Agent 121 West 27th Street, Suite 1003B, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
CESAR TREVINO Chief Executive Officer 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
205930577
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1383276-DCA Active Business 2011-02-23 2025-02-28

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 130 SEVENTH AVENUE, 216, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 121 WEST 27TH STREET, SUITE 1003B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 121 WEST 27TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421003693 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230530002166 2023-05-30 BIENNIAL STATEMENT 2022-11-01
210712002755 2021-07-12 BIENNIAL STATEMENT 2021-07-12
121120002476 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110425002599 2011-04-25 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577887 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577886 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307092 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307091 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976596 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976597 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2530424 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530423 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2162153 LICENSE REPL INVOICED 2015-08-31 15 License Replacement Fee
1919542 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2022-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-27
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:
62600.00
Total Face Value Of Loan:
62600.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
42600.00
Total Face Value Of Loan:
42600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-08
Type:
Planned
Address:
148 WEST 23RD ST., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42600
Current Approval Amount:
42600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42877.15
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62600
Current Approval Amount:
62600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63083.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State