Search icon

INTERCITY AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERCITY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1951 (74 years ago)
Entity Number: 82755
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1983 Marcus Ave - Ste 100, SUITE 100, Lake Success, NY, United States, 11042
Principal Address: 1983 MARCUS AVENUE, SUITE 100, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERROLD A ROSENBLUM Chief Executive Officer 1983 MARCUS AVENUE, SUITE 100, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
INTERCITY AGENCY, INC. DOS Process Agent 1983 Marcus Ave - Ste 100, SUITE 100, Lake Success, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
4285420
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
111686949
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 1983 MARCUS AVENUE, SUITE 100, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-17 2023-11-08 Address 1983 MARCUS AVENUE, SUITE 100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2017-04-17 2023-11-08 Address 1983 MARCUS AVENUE, SUITE 100, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108002192 2023-11-08 BIENNIAL STATEMENT 2023-11-01
221214000511 2022-12-14 BIENNIAL STATEMENT 2021-11-01
191106060796 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171108006502 2017-11-08 BIENNIAL STATEMENT 2017-11-01
170417002045 2017-04-17 BIENNIAL STATEMENT 2015-11-01

Trademarks Section

Serial Number:
77798037
Mark:
ICA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ICA

Goods And Services

For:
Insurance agencies; Insurance agency and brokerage; Insurance brokerage
First Use:
1970-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$419,185
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$419,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$422,836.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $379,957
Utilities: $3,000
Rent: $18,000
Healthcare: $18228

Court Cases

Court Case Summary

Filing Date:
2001-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERCITY AGENCY, INC.
Party Role:
Plaintiff
Party Name:
AETNA US HEALTHCARE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State