Search icon

INTUITION WORKS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
75805.00
Total Face Value Of Loan:
75805.00
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:
70762.00
Total Face Value Of Loan:
70762.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$70,762
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,392.96
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,762
Jobs Reported:
5
Initial Approval Amount:
$75,805
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,529.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $75,803
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State