Search icon

INTERGY GROUP CORPORATION

Company Details

Name: INTERGY GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806100
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 73 WELLESLEY LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1000000000

Share Par Value 0.00001

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SPG2 Obsolete Non-Manufacturer 2017-01-31 2024-06-26 2024-06-25 No data

Contact Information

POC KWAN S. KYUNG
Phone +1 516-777-0467
Address 38 FAIR LN, JERICHO, NY, 11753 2310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
KWAN SIK KYUNG Agent 38 FAIR LANE, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 WELLESLEY LN, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
KWAN S. KYUNG Chief Executive Officer 73 WELLESLEY LN, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 38 FAIR LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-05-13 2023-08-22 Address 38 FAIR LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-05-04 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 1000000000, Par value: 0.00001
2009-05-04 2023-08-22 Address 38 FAIR LANE, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2009-05-04 2023-08-22 Address 38 FAIR LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001156 2023-08-22 BIENNIAL STATEMENT 2023-05-01
130507006455 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110513002896 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090504000600 2009-05-04 CERTIFICATE OF INCORPORATION 2009-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101477402 2020-05-03 0235 PPP 38 FAIR LANE, JERICHO, NY, 11753
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7718
Loan Approval Amount (current) 7718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7768.54
Forgiveness Paid Date 2021-01-07
3717858402 2021-02-05 0235 PPS 38 Fair Ln, Jericho, NY, 11753-2310
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) 7499
Loan Approval Amount (current) 7499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2310
Project Congressional District NY-03
Number of Employees 1
NAICS code 541513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7560.02
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State