Search icon

I.T.K. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.T.K. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1119100
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Principal Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOWARD JACOBS, GENERAL COUNSEL Agent I.T.K. INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
CHARLES A. KRASNE Chief Executive Officer 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-12-27 2025-07-02 Address I.T.K. INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
2007-12-27 2025-07-02 Address ATTENTION: GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-10-12 2007-12-27 Address C/O KRASDALE FOODS INC., 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1998-10-14 2000-10-12 Address C/O KRASDALE FOODS INC, 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702003659 2025-07-02 BIENNIAL STATEMENT 2025-07-02
161006006449 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141001006890 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006273 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101027002288 2010-10-27 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,700
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,028.82
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $32,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State