Search icon

INTELLIDEMIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLIDEMIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3485910
ZIP code: 10001
County: Rensselaer
Place of Formation: New York
Address: 244 Fifth Ave., Suite J-290, New York, NY, United States, 10001

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDD RATTNER Chief Executive Officer 244 FIFTH AVE., SUITE J-290, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
INTELLIDEMIA, INC. DOS Process Agent 244 Fifth Ave., Suite J-290, New York, NY, United States, 10001

Unique Entity ID

CAGE Code:
4YRC5
UEI Expiration Date:
2020-12-04

Business Information

Activation Date:
2019-12-05
Initial Registration Date:
2008-01-15

Commercial and government entity program

CAGE number:
4YRC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-01-17
SAM Expiration:
2023-02-12

Contact Information

POC:
JUDD RATTNER
Corporate URL:
https://www.intellidemia.com/

Form 5500 Series

Employer Identification Number (EIN):
208595899
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 908 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 244 FIFTH AVE., SUITE J-290, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2023-03-01 2023-03-01 Address 908 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 244 FIFTH AVE., SUITE J-290, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005938 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301004739 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303062022 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190304060532 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170303006416 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-06
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,857.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
8
Initial Approval Amount:
$135,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,002.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $135,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State