Search icon

INFORMA SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4728122
ZIP code: 14221
County: Nassau
Place of Formation: New York
Activity Description: Informa Solutions D/B/A Analytics Intell is a full-service strategic data analytics company, deploying intelligence analytics solutions to help businesses of all sizes optimize data assets and extract insights to drive business performance. For almost two decades, the firm has been in the business of helping companies to plan, implement, deploy and maintain highly sophisticated business intelligence solutions. We offer expert level services in the following areas: • Data Architecture and Warehouse Administrator • ETL Modeling • Visual & Predictive Analytics • Business Analytics • Business Intelligence Consulting • UX/UI Design and Development • Need Assessment Review • Front-end and Back-end Development • Project Management • Application and Cloud Security
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 20 Timber Ridge Drive, Huntington, NY, United States, 11743

Contact Details

Website http://www.analyticsintell.com

Phone +1 212-913-9009

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
DAVID BISSAINTHE Chief Executive Officer 20 TIMBER RIDGE DRIVE, HUNTINGTON, NY, United States, 11743

Unique Entity ID

Unique Entity ID:
V92KJBUN87C5
CAGE Code:
9E5F6
UEI Expiration Date:
2023-10-28

Business Information

Doing Business As:
ANALYTICS INTELL
Activation Date:
2022-11-16
Initial Registration Date:
2022-10-13

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 237 ELLINGTON AVE. W, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 20 TIMBER RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-04-09 Address 20 TIMBER RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 237 ELLINGTON AVE. W, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 20 TIMBER RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003185 2025-04-09 BIENNIAL STATEMENT 2025-04-09
240725002019 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210303062004 2021-03-03 BIENNIAL STATEMENT 2021-03-01
191230000736 2019-12-30 CERTIFICATE OF AMENDMENT 2019-12-30
190920000491 2019-09-20 CERTIFICATE OF AMENDMENT 2019-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
49775.00
Total Face Value Of Loan:
49775.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
45137.00
Total Face Value Of Loan:
45137.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,137
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,137
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,568.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,137
Jobs Reported:
20
Initial Approval Amount:
$49,775
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,775
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,054.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $49,773
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State