Search icon

I-T REALTY CORP.

Company Details

Name: I-T REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1466890
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 2124 ELLIS AVE., 2124 Ellis Ave.,, BRONX, NY, United States, 10462
Principal Address: 2124 ELLIS AVE, 2124 Ellis Ave.,, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE IWANOW Chief Executive Officer 2124 ELLIS AVE, 2124 ELLIS AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2124 ELLIS AVE., 2124 Ellis Ave.,, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2124 ELLIS AVE, 2124 ELLIS AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2124 ELLIS AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-12 2024-08-01 Address 2124 ELLIS AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1996-01-18 2024-08-01 Address 2124 ELLIS AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)
1990-08-08 1996-01-18 Address 600 MADISON AVNEUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-08-08 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801042328 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220207004364 2022-02-07 BIENNIAL STATEMENT 2022-02-07
140922002024 2014-09-22 BIENNIAL STATEMENT 2014-08-01
130712002045 2013-07-12 BIENNIAL STATEMENT 2012-08-01
960118000449 1996-01-18 CERTIFICATE OF CHANGE 1996-01-18
900808000110 1990-08-08 CERTIFICATE OF INCORPORATION 1990-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309947202 2020-04-27 0202 PPP 2124 Ellis Avenue, Bronx, NY, 10462
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) 20500
Loan Approval Amount (current) 20500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20693.21
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State