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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172977710 2020-05-01 0202 PPP 115 WISNER AVE, MIDDLETOWN, NY, 10940-3635
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32188
Loan Approval Amount (current) 32188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10940-3635
Project Congressional District NY-18
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32464.02
Forgiveness Paid Date 2021-03-11
1503748704 2021-03-27 0202 PPS 115 Wisner Ave, Middletown, NY, 10940-3635
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30767
Loan Approval Amount (current) 30767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3635
Project Congressional District NY-18
Number of Employees 7
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30946.47
Forgiveness Paid Date 2021-11-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State