Search icon

IN RECORD TIME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IN RECORD TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798598
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVE, 19TH FLOOR, STE 1900, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 EIGHTH AVE, 19TH FLOOR, STE 1900, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ADAM COTT Chief Executive Officer 575 EIGHTH AVE, 19TH FLOOR, STE 1900, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133756974
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-27 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-18 2004-03-23 Address 301 WEST 53RD ST 17A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-03-18 2004-03-23 Address 301 WEST 53RD ST 17A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-03-18 2004-03-23 Address 301 WEST 53RD ST 17A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-25 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140606002178 2014-06-06 BIENNIAL STATEMENT 2014-02-01
120314002846 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100305002618 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080122002460 2008-01-22 BIENNIAL STATEMENT 2008-02-01
060307002688 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396025.00
Total Face Value Of Loan:
396025.00

Trademarks Section

Serial Number:
88954097
Mark:
IRT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IRT

Goods And Services

For:
Advertising and marketing; Advertising and promotional services; Advertising services, namely, creating corporate and brand identity for others; Brand concept and brand development services for corporate and individual clients; branding services, namely, consulting, development, management and marke...
First Use:
2013-01-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77850758
Mark:
INRECORDTIME
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-10-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INRECORDTIME

Goods And Services

For:
Advertising and marketing; Advertising and promotional services; Advertising services, namely, creating corporate and brand identity for others; Brand concept and brand development services for corporate and individual clients; Business marketing services; Creative marketing design services
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396025
Current Approval Amount:
396025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400164.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State