Search icon

INTERGROW EAST, INC.

Company Details

Name: INTERGROW EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889535
ZIP code: 14526
County: Orleans
Place of Formation: New York
Address: 23 waybridge court, penfield, NY, United States, 14526
Principal Address: 663 Timothy Ln, Ontario, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIRK BIEMANS DOS Process Agent 23 waybridge court, penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
DIRK BIEMANS Chief Executive Officer 663 TIMOTHY LN, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 663 TIMOTHY LN, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-02-02 Address 663 TIMOTHY LN, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-02-02 Address 23 waybridge court, penfield, NY, 14526, USA (Type of address: Service of Process)
2022-11-30 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-02 2023-05-09 Address 2428 OAK ORCHARD RD., ALBION, NY, 14411, USA (Type of address: Service of Process)
2016-02-02 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202001940 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230509000979 2023-05-09 BIENNIAL STATEMENT 2022-02-01
170718000606 2017-07-18 CERTIFICATE OF AMENDMENT 2017-07-18
160202010246 2016-02-02 CERTIFICATE OF INCORPORATION 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801747201 2020-04-28 0219 PPP 663 Timothy Lane, ONTARIO, NY, 14519-9012
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465557
Loan Approval Amount (current) 465557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9012
Project Congressional District NY-24
Number of Employees 90
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 470633.48
Forgiveness Paid Date 2021-06-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State