Search icon

PROFESSIONAL INTELLIGENCE AGENCY INC.

Company Details

Name: PROFESSIONAL INTELLIGENCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515187
ZIP code: 11002
County: Suffolk
Place of Formation: New York
Activity Description: We are a full service research company that perform due diligence backgrounds of potential business partnerships, tenants, pre-employment. Also conducts asset searches - document retrieval and surveillance.
Address: PO BOX 20225, FLORAL PARK, NY, United States, 11002
Principal Address: 265 JERICHO TURNPIKE, 2ND FLR, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-616-5829

Website http://www.professionalIntelligenceAgency.com

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANDRA ALESTRA Chief Executive Officer PO BOX 20225, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address
PROFESSIONAL INTELLIGENCE AGENCY INC. DOS Process Agent PO BOX 20225, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
2011-07-12 2021-05-03 Address PO BOX 20225, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
2009-11-23 2011-07-12 Address PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-11-06 2011-07-12 Address PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-11-06 2011-07-12 Address PO BOX 574, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2009-06-23 2009-11-06 Address 6 CHERY CHASE RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503062161 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170502006593 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130507006278 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110712002249 2011-07-12 BIENNIAL STATEMENT 2011-05-01
091123000061 2009-11-23 CERTIFICATE OF CHANGE 2009-11-23

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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-27
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:
62750.00
Total Face Value Of Loan:
62750.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62750
Current Approval Amount:
62750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63360.07
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62913.19

Date of last update: 12 May 2025

Sources: New York Secretary of State