All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-20010-05513

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-20010-05513

Case Status

Certified

Received Date

2020-04-03

Decision Date

2020-08-28

Refile

N

Original File Date

2020-01-01 08:30:31

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

Intermat Trading Corp

Employer Name Slug

intermat-trading-corp

Employer Address 1

666 Old Country Road

Employer Address 2

Suite 300

Employer City

Garden City

Employer City Slug

garden-city

Employer State

NEW YORK

Employer State Slug

new-york

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

11530

Employer Phone

5166226600

Employer Number of Employees

6

Employer Year Commenced Business

1988

NAICS Code

322121

FW Ownership Interest

N

Employer Contact Name

Mitchell A Tamkin

Employer Contact Address 1

666 Old Country Road

Employer Contact Address 2

Suite 300

Employer Contact City

Garden City

Employer Contact State/Province

NEW YORK

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

11530

Employer Contact Phone

5166226600

Employer Contact Email

mitch@intermatusa.com

Agent Attorney Name

Linda Rose

Agent Attorney Firm Name

Rose Immigration Law Firm, PLC

Agent Attorney Phone

6153212256

Agent Attorney Address 1

2100 West End Avenue

Agent Attorney Address 2

Suite 935

Agent Attorney City

Nashville

Agent Attorney State/Province

TENNESSEE

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

37203

Agent Attorney Email

lroselaw@roseimmigration.com

PW Track Number

P10019233044254

PW SOC Code

11-1011

PW SOC Title

Chief Executives

PW Skill Level

N/A

PW Wage

208000.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2019-12-18

PW Expiration Date

2020-06-30

Wage Offer From

270000.00

Wage Offer To

280000.00

Average Salary

275000.00

Wage Unit of Pay

Year

Worksite Address 1

666 Old Country Road

Worksite Address 2

Suite 300

Worksite City

Garden City

Worksite City Slug

garden-city

Worksite State

NEW YORK

Worksite Postal Code

11530

Job Title

Executive Vice President

Job Title Slug

executive-vice-president

Minimum Education

Bachelor's

Major Field of Study

Business Administration

Required Training

N

Required Experience

Y

Required Experience Months

60

Accept Alternative Field of Study

Y

Accept Alternative Major Field of Study

Management Science, Operations Management, or related field

Accept Alternative Combination

Y

Accept Alternative Combination Education

None

Accept Alternative Combination Education Years

7

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

60

Accept Alternative Job Title

Sales, Business Development, or a related Management occupation

Job Opportunity Requirements Normal

Y

Foreign Language Required

Y

Specific Skills

In lieu of a bachelors degree, we will accept two years of additional relevant experience, for a total of 84 months of experience.br br Domestic and international travel required.br br Headquartered at 666 Old Country Road, Suite 300, Garden City, New York, 11530. May telecommute from any location in the eastern United States.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-11-04

SWA Job Order End Date

2019-12-05

Sunday Edition Newspaper

Y

First Newspaper Name

The New York Times

First Advertisement Start Date

2019-11-10

Second Newspaper Ad Name

The New York Times

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-11-17

Employer Website From Date

2020-01-01 08:30:31

Employer Website To Date

2020-01-01 08:30:31

Professional Organization Ad From Date

2020-01-01 08:30:31

Professional Organization Advertisement To Date

2020-01-01 08:30:31

Job Search Website From Date

2019-11-04

Job Search Website To Date

2019-11-19

Employee Referral Program From Date

2020-01-01 08:30:31

Employee Referral Program To Date

2020-01-01 08:30:31

Local Ethnic Paper From Date

2019-11-08

Local Ethnic Paper To Date

2019-11-08

Radio/TV Ad From Date

2019-10-30

Radio/TV Ad To Date

2019-11-01

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

CHILE

Foreign Worker Birth Country

CHILE

Class of Admission

H-1B

Foreign Worker Education

Other

Foreign Worker Information: Major

DESIGN

Foreign Worker Years of Education Completed

1998

Foreign Worker Institution of Education

UNIVERSIDAD DE ARTES, CIENCIAS Y COMUNICACION UNIACC

Foreign Worker Education Institution Address 1

AV. SALVADOR 1200

Foreign Worker Education Institution Address 2

PROVIDENCIA, REGIN METROPOLITANA

Foreign Worker Education Institution City

SANTIAGO

Foreign Worker Education Institution State/Province

Foreign Worker Education Institution Country

CHILE

Foreign Worker Education Institution Postal Code

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

Linda Rose

Preparer Title

Attorney

Preparer Email

lroselaw@roseimmigration.com

Employer Information Declaration Name

Mitchell Tamkin

Employer Information Declaration Title

President