Search icon

INTERSYSTEM INSTALLATION CORP.

Company Details

Name: INTERSYSTEM INSTALLATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196538
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INTERSYSTEM INSTALLATION CORP Chief Executive Officer 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
INTERSYSTEM INSTALLATION CORP DOS Process Agent 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-11-24 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-02 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-25 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201113060664 2020-11-13 BIENNIAL STATEMENT 2019-09-01
170905010141 2017-09-05 CERTIFICATE OF INCORPORATION 2017-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-02 No data 71 ROAD, FROM STREET 110 STREET TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Construction container on the roadway without a permit.
2022-11-02 No data NORTH MOORE STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Pick-Up Department of Transportation IFO #65 N. Moore St I found a construction container and other construction equipment on the street. Respondent placed a container on the streets without an active NYC DOT permit on file.
2021-07-13 No data WEST 21 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Porto in front of 133.
2021-06-21 No data 64 ROAD, FROM STREET 108 STREET TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Active Department of Transportation Port-o-San on placed on street in the parking lane behind construction container at this time of inspection.
2021-06-18 No data WEST 93 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation timber barricades in portion of roadway at time of inspection.
2021-06-16 No data WEST 92 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation Material placed on street at time of inspection.
2021-06-13 No data WEST 40 STREET, FROM STREET 6 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Construction debris container in parking lane IFO house #115
2021-06-04 No data NORTH MOORE STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Timber Barricade w/retro reflect barrel
2021-06-03 No data NORTH MOORE STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Port-o-San on s/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160447402 2020-05-11 0202 PPP 310 Nassau Avenue Suite 206, Brooklyn, NY, 11222
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72640.67
Forgiveness Paid Date 2021-05-26
4535328400 2021-02-06 0202 PPS 310 Nassau Ave # 206, Brooklyn, NY, 11222-3813
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87107
Loan Approval Amount (current) 87107
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3813
Project Congressional District NY-07
Number of Employees 11
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87806.24
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State