Search icon

INSTALL IT INC.

Company Details

Name: INSTALL IT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1993 (32 years ago)
Entity Number: 1746200
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: C/O CHARLES GALLO, 934 ALLERTON AVE, BRONX, NY, United States, 10469
Principal Address: 307 SCARSDALE RD, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL VAZQUEZ Chief Executive Officer PO BOX 132, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
HIGH POINT ADVISORS INC DOS Process Agent C/O CHARLES GALLO, 934 ALLERTON AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1997-08-21 2015-11-25 Address 2465 PALISADE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1997-08-21 2015-11-25 Address 2465 PALISADE AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1997-08-21 2015-11-25 Address 5919 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1995-09-15 1997-08-21 Address 3215 ARLINGTON AVE, BOX 103, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1995-09-15 1997-08-21 Address 3215 ARLINGTON AVE, BOX 103, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1993-08-02 1997-08-21 Address 3508 JOHNSON AVE., THE BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125002003 2015-11-25 BIENNIAL STATEMENT 2015-08-01
030724002244 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002165 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990820002363 1999-08-20 BIENNIAL STATEMENT 1999-08-01
970821002295 1997-08-21 BIENNIAL STATEMENT 1997-08-01
950915002221 1995-09-15 BIENNIAL STATEMENT 1995-08-01
930802000290 1993-08-02 CERTIFICATE OF INCORPORATION 1993-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749697708 2020-05-01 0202 PPP 301 McLean Avenue, Yonkers, NY, 10705
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25254.79
Forgiveness Paid Date 2021-05-13
8333498601 2021-03-24 0202 PPP 301 McLean Ave # 2B, Yonkers, NY, 10705-4488
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27548
Loan Approval Amount (current) 27548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-4488
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27706.5
Forgiveness Paid Date 2021-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State