Search icon

I5 MARKETING, INC.

Company Details

Name: I5 MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146815
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOZARD PIERRE-JACQUES Chief Executive Officer 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
MOZARD PIERRE-JACQUES Agent 690 8TH AVE FL 3, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2019-12-19 2021-02-22 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-12-19 2021-02-22 Address 690 8TH AVE FL 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-26 2021-06-11 Address 680 8TH AVE FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-26 2019-12-19 Address 680 8TH AVE FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-01 2019-12-19 Address 645 SAW MILL RIVER RD FL 2, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
2017-06-01 2019-06-26 Address 645 SAW MILL RIVER RD FL 2, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060402 2021-06-11 BIENNIAL STATEMENT 2021-06-01
210222000123 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
191219000167 2019-12-19 CERTIFICATE OF CHANGE 2019-12-19
190626060373 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170601010210 2017-06-01 CERTIFICATE OF INCORPORATION 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587238306 2021-01-25 0202 PPS 690 8th Ave Fl 3, New York, NY, 10036-7109
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47707
Loan Approval Amount (current) 47707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7109
Project Congressional District NY-12
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48176.23
Forgiveness Paid Date 2022-01-31
6610077706 2020-05-01 0202 PPP 690 8TH AVE FL 3, NEW YORK, NY, 10036-7109
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47277
Loan Approval Amount (current) 47277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-7109
Project Congressional District NY-12
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47677.52
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State