Search icon

INTELLECTEU INC.

Company Details

Name: INTELLECTEU INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644870
ZIP code: 33131
County: New York
Place of Formation: Delaware
Address: 2 S BISCAYNE BLVD, STE 3200, MIAMI BEACH, FL, United States, 33131

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLECTEU 401(K) PLAN 2023 371735574 2024-07-24 INTELLECTEU INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 9173190867
Plan sponsor’s address 530 SEVENTH AVE, SUITE 902 - BELCHAM, NEW YORK CITY, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing HANNA ZUBKO
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing HANNA ZUBKO
INTELLECTEU 401(K) PLAN 2022 371735574 2023-10-11 INTELLECTEU INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 9173190867
Plan sponsor’s address 530 SEVENTH AVE, SUITE 902 - BELCHAM, NEW YORK CITY, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing HANNA ZUBKO
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing HANNA ZUBKO
INTELLECTEU 401(K) PLAN 2021 371735574 2022-07-27 INTELLECTEU INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 9173190867
Plan sponsor’s address 530 SEVENTH AVE, SUITE 902 - BELCHAM, NEW YORK CITY, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing HANNA ZUBKO
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing HANNA ZUBKO

DOS Process Agent

Name Role Address
INTELLECTEU INC. DOS Process Agent 2 S BISCAYNE BLVD, STE 3200, MIAMI BEACH, FL, United States, 33131

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
HANNA ZUBKO Chief Executive Officer 6423 COLLINS AVE, APT. 1501, MIAMI BEACH, FL, United States, 33141

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1177 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 530 7TH AVENUE, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 6423 COLLINS AVE, APT. 1501, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 1177 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 1177 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-11-27 2020-10-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-09-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-09-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-02 2020-10-07 Address 1177 AVENUE OF THE AMERICAS,, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001017265 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221116000275 2022-11-16 BIENNIAL STATEMENT 2022-10-01
201007060361 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-113167 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113168 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190906000061 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
181002007198 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161024006291 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141001000749 2014-10-01 APPLICATION OF AUTHORITY 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936817806 2020-06-04 0202 PPP 1177 Avenue of the Americas, 7th Floor, New York, NY, 10036
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105792
Loan Approval Amount (current) 105792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106226.76
Forgiveness Paid Date 2020-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State