Search icon

NETWORK INFORMATION TECHNOLOGIES GROUP, INC.

Company Details

Name: NETWORK INFORMATION TECHNOLOGIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821689
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 5 OAK TREE LA, SANDS POINT, NY, United States, 11050
Address: 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2017 133772535 2018-05-18 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2018-05-18
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2016 133772535 2017-06-06 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2017-06-06
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2015 133772535 2016-05-23 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2014 133772535 2015-07-27 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2013 133772535 2014-05-07 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2014-05-07
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2012 133772535 2013-05-13 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2011 133772535 2012-05-23 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 133772535
Plan administrator’s name NETWORK INFORMATION TECHNOLOGIES GROUP, INC.
Plan administrator’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581
Administrator’s telephone number 5165692300

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2012-05-23
Name of individual signing MARC GROSSMAN
NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 2010 133772535 2011-06-08 NETWORK INFORMATION TECHNOLOGIES GROUP, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 5165692300
Plan sponsor’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 133772535
Plan administrator’s name NETWORK INFORMATION TECHNOLOGIES GROUP, INC.
Plan administrator’s address 65 ROOSEVELT AVENUE, SUITE 101, VALLEY STREAM, NY, 11581
Administrator’s telephone number 5165692300

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing MARC GROSSMAN
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing MARC GROSSMAN

DOS Process Agent

Name Role Address
DAVID S LESTER, ESQ COOPERMAN LESTER & MILLER, PC DOS Process Agent 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MARC GROSSMAN Chief Executive Officer PO BOX 614, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2018-01-03 2020-05-19 Address 65 ROOSEVELT AVE, #107, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-05-19 Address 65 ROOSEVELT AVE, #107, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Principal Executive Office)
2004-06-15 2018-01-03 Address 65 ROOSEVELT AVE, #101, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Chief Executive Officer)
2004-06-15 2018-01-03 Address 65 ROOSEVELT AVE, #101, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Principal Executive Office)
1994-05-18 2020-05-19 Address 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060007 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180501006108 2018-05-01 BIENNIAL STATEMENT 2018-05-01
180103006527 2018-01-03 BIENNIAL STATEMENT 2016-05-01
120503006058 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100524002652 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002648 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060505003137 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040615002499 2004-06-15 BIENNIAL STATEMENT 2004-05-01
971001000284 1997-10-01 CERTIFICATE OF AMENDMENT 1997-10-01
940518000257 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694287300 2020-04-28 0235 PPP PO BOX 614, Port Washington, NY, 11050
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49206.45
Forgiveness Paid Date 2021-02-12
3067388302 2021-01-21 0235 PPS 65 Roosevelt Ave Ste 101, Valley Stream, NY, 11581-1106
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1106
Project Congressional District NY-04
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70139.21
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State