Search icon

INTRADECO INC

Company Details

Name: INTRADECO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2011 (13 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 4181830
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 263 JACKSON AVE, SYOSSET, NY, United States, 11791
Principal Address: 150-19 NORTHERN BLVD, 3FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 JACKSON AVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MONICA A PARK Chief Executive Officer 150-19 NORTHERN BLVD, 3FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2020-02-20 2024-05-08 Address 263 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2017-12-13 2024-05-08 Address 150-19 NORTHERN BLVD, 3FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-05-16 2020-02-20 Address 150-19 NORTHERN BLVD, 3FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-04-11 2017-05-16 Address 53-12 192ND ST 1FLR, FRESH MEADOWS, NY, 11362, USA (Type of address: Principal Executive Office)
2014-04-11 2017-12-13 Address 53-12 192ND ST 1FLR, FRESH MEADOWS, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-12-29 2017-05-16 Address 53-12 192ND STREET 1FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2011-12-29 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508000562 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
200220000324 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
191202061958 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171213006178 2017-12-13 BIENNIAL STATEMENT 2017-12-01
170516006095 2017-05-16 BIENNIAL STATEMENT 2015-12-01
140411002491 2014-04-11 BIENNIAL STATEMENT 2013-12-01
111229000203 2011-12-29 CERTIFICATE OF INCORPORATION 2011-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063278808 2021-04-14 0235 PPS 263 Jackson Ave, Syosset, NY, 11791-4117
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) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4117
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20424.25
Forgiveness Paid Date 2021-11-08
1866257702 2020-05-01 0235 PPP 263 JACKSON AVE, SYOSSET, NY, 11791
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20496.68
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State