Search icon

INTELLIDATUM LLC

Company Details

Name: INTELLIDATUM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4376143
ZIP code: 60660
County: Albany
Place of Formation: New York
Address: 5855 North Sheridan Road, 26E, Chicago, IL, United States, 60660

DOS Process Agent

Name Role Address
RICHARD THOMAS DOS Process Agent 5855 North Sheridan Road, 26E, Chicago, IL, United States, 60660

History

Start date End date Type Value
2013-03-19 2023-03-12 Address 255 PATROON CREEK BOULEVARD, APT. 1316, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230312000414 2023-03-12 BIENNIAL STATEMENT 2023-03-01
130319000642 2013-03-19 ARTICLES OF ORGANIZATION 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032207303 2020-04-29 0248 PPP 60 WORTH AVE, HUDSON, NY, 12534-3015
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-3015
Project Congressional District NY-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20139.44
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State