Search icon

ITRI BROS. INC.

Company Details

Name: ITRI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1503919
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 214 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO SACCOCCIO Chief Executive Officer 214 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ITRI BROS. INC. DOS Process Agent 214 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-20 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-07 2025-01-18 Address 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2015-05-07 2025-01-18 Address 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-02-16 2015-05-07 Address 306 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-05-10 2015-05-07 Address 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-05-10 2015-05-07 Address 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1991-01-24 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-24 1994-02-16 Address 306 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000270 2025-01-18 BIENNIAL STATEMENT 2025-01-18
150507002002 2015-05-07 BIENNIAL STATEMENT 2015-01-01
940216002369 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930510002191 1993-05-10 BIENNIAL STATEMENT 1993-01-01
910124000154 1991-01-24 CERTIFICATE OF INCORPORATION 1991-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9387197108 2020-04-15 0235 PPP 214 PORTION ROAD, LAKE RONKONKOMA, NY, 11779
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212385
Loan Approval Amount (current) 212385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215069.31
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906409 Fair Labor Standards Act 2019-11-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-13
Termination Date 2021-01-29
Date Issue Joined 2020-01-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name AREVALO,
Role Plaintiff
Name ITRI BROS. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State