Search icon

INTELLIMETAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTELLIMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4544233
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 100 Holleder Parkway, ROCHESTER, NY, United States, 14615
Principal Address: 295 DEVON RD, TENAFLY, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY LAZZARA ZAPIACH Chief Executive Officer 295 DEVON RD, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
INTELLIMETAL, INC. DOS Process Agent 100 Holleder Parkway, ROCHESTER, NY, United States, 14615

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEITH MOODY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1897882

Unique Entity ID

Unique Entity ID:
GK7EL7CJ8CX3
CAGE Code:
79DR4
UEI Expiration Date:
2026-07-28

Business Information

Activation Date:
2025-07-30
Initial Registration Date:
2014-05-29

Commercial and government entity program

CAGE number:
79DR4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-06

Contact Information

POC:
KEITH MOODY
Corporate URL:
www.intellimetal.com

Form 5500 Series

Employer Identification Number (EIN):
465157882
Plan Year:
2023
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220523000892 2022-05-23 BIENNIAL STATEMENT 2022-03-01
180417006174 2018-04-17 BIENNIAL STATEMENT 2018-03-01
140429000781 2014-04-29 CERTIFICATE OF AMENDMENT 2014-04-29
140313000856 2014-03-13 CERTIFICATE OF INCORPORATION 2014-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1955270.00
Total Face Value Of Loan:
1955270.00
Date:
2020-04-07
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:
1955200.00
Total Face Value Of Loan:
1955200.00
Date:
2020-04-07
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:
1955200.00
Total Face Value Of Loan:
1955200.00
Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1211000.00
Total Face Value Of Loan:
1211000.00
Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1211000.00
Total Face Value Of Loan:
1211000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-24
Type:
Complaint
Address:
100 HOLLEDER PARKWAY, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-25
Type:
Complaint
Address:
2025 BRIGHTON-HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
164
Initial Approval Amount:
$1,955,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,955,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,980,834.84
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,955,200
Jobs Reported:
153
Initial Approval Amount:
$1,955,270
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,955,270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,982,209.28
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,955,265
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 458-6400
Add Date:
2018-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State