Search icon

INTRINSIC SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTRINSIC SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085702
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Activity Description: Install, service and maintain security, fire alarm, cctv and nurse call systems.
Address: 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, United States, 11731

Contact Details

Website https://www.intrinsicsystems.tech/

Phone +1 631-530-7770

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, United States, 11731

Agent

Name Role Address
robert park Agent 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, 11731

Unique Entity ID

CAGE Code:
7Z2V0
UEI Expiration Date:
2020-07-13

Business Information

Activation Date:
2019-07-14
Initial Registration Date:
2017-10-05

Commercial and government entity program

CAGE number:
7Z2V0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2025-07-14
SAM Expiration:
2022-01-09

Contact Information

POC:
ROBERT PARK

History

Start date End date Type Value
2025-03-26 2025-04-01 Address 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)
2025-03-26 2025-04-01 Address 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2023-04-01 2025-03-26 Address 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2017-12-04 2023-04-01 Address 1 HEWITT SQUARE, #212, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2011-04-25 2017-12-04 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040895 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250326003289 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
230401000256 2023-04-01 BIENNIAL STATEMENT 2023-04-01
211225000046 2021-12-25 BIENNIAL STATEMENT 2021-12-25
190419060393 2019-04-19 BIENNIAL STATEMENT 2019-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,110
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,497.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Rent: $2,600
Debt Interest: $37,510
Jobs Reported:
6
Initial Approval Amount:
$34,415
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,622.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State