Search icon

INTRAWORLDS INC.

Company Details

Name: INTRAWORLDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2014 (11 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 4575687
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 222 BROADWAY, FLOOR 27, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STEPHAN HERRLICH Chief Executive Officer 222 BROADWAY, FLOOR 27, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2019-09-25 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-25 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-20 2023-12-28 Address 222 BROADWAY, FLOOR 27, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-09-20 2019-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-12 2019-09-20 Address 75 BROAD STREET 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002046 2023-12-28 CERTIFICATE OF TERMINATION 2023-12-28
200520060252 2020-05-20 BIENNIAL STATEMENT 2020-05-01
190925000554 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
190920060040 2019-09-20 BIENNIAL STATEMENT 2018-05-01
140512000346 2014-05-12 APPLICATION OF AUTHORITY 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332057200 2020-04-16 0202 PPP 222 Broadway, 27th Floor, New York, NY, 10038
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75720
Loan Approval Amount (current) 75720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76529.78
Forgiveness Paid Date 2021-05-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State