Search icon

INTERTECH PRECISION LTD.

Headquarter

Company Details

Name: INTERTECH PRECISION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1977 (47 years ago)
Entity Number: 461395
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 111 BROOK ST., STE 209, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOUSMAN & ELEZOVIC LLP DOS Process Agent 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
MEREDITH LANE GERARD Chief Executive Officer 41 WESTFAIR DR, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
2887599
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132920341
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 41 WESTFAIR DR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-12-08 Address 41 WESTFAIR DR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-12-08 Address 399, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-06-13 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208002762 2023-12-08 BIENNIAL STATEMENT 2023-12-01
231023001024 2023-10-23 BIENNIAL STATEMENT 2021-12-01
20150324085 2015-03-24 ASSUMED NAME LLC INITIAL FILING 2015-03-24
A452776-3 1977-12-27 CERTIFICATE OF INCORPORATION 1977-12-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
33690.00
Total Face Value Of Loan:
33690.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33690
Current Approval Amount:
33690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34143.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State