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

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

Form 5500 Series

Employer Identification Number (EIN):
133772535
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69700.00
Total Face Value Of Loan:
69700.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49206.45
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69700
Current Approval Amount:
69700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70139.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State