Search icon

INTERCEPT ADVISORY FIRM LTD.

Company Details

Name: INTERCEPT ADVISORY FIRM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3941102
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 115 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD KLEIN Chief Executive Officer 115 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 115 WISNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-05-05 2023-10-19 Address 115 WISNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-04-23 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2023-10-19 Address 115 WISNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019001779 2023-10-19 BIENNIAL STATEMENT 2022-04-01
180424006095 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160419006345 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140505006770 2014-05-05 BIENNIAL STATEMENT 2014-04-01
100423000871 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
30767.00
Total Face Value Of Loan:
30767.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
480000.00
Date:
2020-05-03
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:
32188.00
Total Face Value Of Loan:
32188.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32188
Current Approval Amount:
32188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32464.02
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30767
Current Approval Amount:
30767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30946.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State