Search icon

INTELLECTEU INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
371735574
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
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)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
105792.00
Total Face Value Of Loan:
105792.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$105,792
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,226.76
Servicing Lender:
Emigrant Bank
Use of Proceeds:
Payroll: $105,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State