Search icon

INTUITION WORKS, INC.

Company Details

Name: INTUITION WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2008 (17 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 3639252
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 24 N. GREELEY AVE, SUITE 2, CHAPPAQUA, NY, United States, 10514
Principal Address: 24 N GREELEY AVE, SUITE 2, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIPU GOSWAMI DOS Process Agent 24 N. GREELEY AVE, SUITE 2, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
PRASHITO TIPU GOSWAMI Chief Executive Officer 24 N GREELEY AVE, SUITE 2, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2016-06-07 2023-06-25 Address 24 N GREELEY AVE, SUITE 2, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2016-06-07 2023-06-25 Address 24 N. GREELEY AVE, SUITE 2, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2010-04-02 2016-06-07 Address 24 N GREELEY AVE, 2F, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2010-04-02 2016-06-07 Address 24 N GREELEY AVE, 2F, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2008-03-04 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-04 2016-06-07 Address 24 N. GREELEY AVE., #2F, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000059 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
160607006234 2016-06-07 BIENNIAL STATEMENT 2016-03-01
140314006447 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120601003040 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100402003078 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304000057 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597417209 2020-04-28 0202 PPP 24 North Greeley Ave., Chappaqua, NY, 10514
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70762
Loan Approval Amount (current) 70762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71392.96
Forgiveness Paid Date 2021-03-17
7335818502 2021-03-05 0202 PPS 24 N Greeley Ave Ste 2, Chappaqua, NY, 10514-3341
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75805
Loan Approval Amount (current) 75805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3341
Project Congressional District NY-17
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76529.36
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State