Search icon

I5 MARKETING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
47707.00
Total Face Value Of Loan:
47707.00
Date:
2020-05-03
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:
47277.00
Total Face Value Of Loan:
47277.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$47,277
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,677.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,277
Jobs Reported:
15
Initial Approval Amount:
$47,707
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,176.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $47,707

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State