Search icon

INTENT GLOBAL, INC.

Company Details

Name: INTENT GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2009 (16 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 3765389
ZIP code: 01740
County: New York
Place of Formation: Delaware
Address: po box 729, BOLTON, MA, United States, 01740
Principal Address: 282 CENTRAL STREET, UNIT 9, HUDSON, MA, United States, 01749

Chief Executive Officer

Name Role Address
BARRY KALLANDER Chief Executive Officer 282 CENTRAL STREET, UNIT 9, HUDSON, MA, United States, 01749

DOS Process Agent

Name Role Address
intent global, inc. DOS Process Agent po box 729, BOLTON, MA, United States, 01740

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-04 2022-07-20 Address 282 CENTRAL STREET, UNIT 9, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address 160 VARICK ST, SUITE 1202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-14 2019-01-09 Address 315 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-14 2019-01-09 Address 315 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-06-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-06 2016-06-14 Address 180 VARICK ST, STE 936, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-10-06 2016-06-14 Address 180 VARICK ST, STE 936, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-02-12 2019-02-27 Name INTENT MEDIA, INC.
2009-01-21 2016-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720000970 2021-12-20 SURRENDER OF AUTHORITY 2021-12-20
210104063631 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190227000074 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
SR-51479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060341 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180731006216 2018-07-31 BIENNIAL STATEMENT 2017-01-01
160614006305 2016-06-14 BIENNIAL STATEMENT 2015-01-01
130110006205 2013-01-10 BIENNIAL STATEMENT 2013-01-01
111006002030 2011-10-06 BIENNIAL STATEMENT 2011-01-01
090212000111 2009-02-12 CERTIFICATE OF AMENDMENT 2009-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058877106 2020-04-14 0202 PPP 75 VARICK ST, NEW YORK, NY, 10013-1917
Loan Status Date 2020-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2226000
Loan Approval Amount (current) 2226000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1917
Project Congressional District NY-10
Number of Employees 104
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State