Search icon

INTEGRATED DATA TECHNOLOGY, INC.

Company Details

Name: INTEGRATED DATA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280303
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530
Principal Address: 4 CATLIN AVE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER A. HOYTE Chief Executive Officer 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ROGER A. HOYTE DOS Process Agent 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-11-19 2014-07-01 Address 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-03-28 2012-11-19 Address 11 W. SUNRISE HWY, FREEPORT, NY, 11575, USA (Type of address: Service of Process)
2008-03-28 2012-11-19 Address 11 W. SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-08-02 2008-03-28 Address 1900 GRAND AVE SUITE 4, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2004-08-02 2008-03-28 Address 1900 GRAND AVE SUITE 4, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-05-15 2004-08-02 Address 4 CATLIN AVE, ROOSEVELT, NY, 11575, 1906, USA (Type of address: Service of Process)
1997-05-15 2004-08-02 Address 4 CATLIN AVE, ROOSEVELT, NY, 11575, 1906, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-05-15 Address 4 CATLIN AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
1993-03-15 1997-05-15 Address 4 CATLIN AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office)
1993-03-15 1997-05-15 Address 4 CATLIN AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930060164 2020-09-30 BIENNIAL STATEMENT 2020-07-01
180702006137 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006758 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006528 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121119006311 2012-11-19 BIENNIAL STATEMENT 2012-07-01
080722002969 2008-07-22 BIENNIAL STATEMENT 2008-07-01
080328002055 2008-03-28 BIENNIAL STATEMENT 2006-07-01
040802002169 2004-08-02 BIENNIAL STATEMENT 2004-07-01
030221002165 2003-02-21 BIENNIAL STATEMENT 2002-07-01
000810002322 2000-08-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087138408 2021-02-06 0235 PPS 1225 Franklin Ave Ste 325, Garden City, NY, 11530-1693
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14602
Loan Approval Amount (current) 14602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1693
Project Congressional District NY-04
Number of Employees 3
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14683.61
Forgiveness Paid Date 2021-09-01
7173367705 2020-05-01 0235 PPP 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11530-1693
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14603
Loan Approval Amount (current) 14603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-1693
Project Congressional District NY-04
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14707.02
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State