Search icon

ITMAS INC.

Company Details

Name: ITMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1902814
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: one edgewater st., ste 101, STATEN ISLAND, NY, United States, 10305
Principal Address: 1140 BAY ST, 2C, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the inc DOS Process Agent one edgewater st., ste 101, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
LIBERIO ROMANO Chief Executive Officer 1140 BAY ST, 2C, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2022-06-27 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-13 2022-06-28 Address 1140 BAY ST, 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2019-12-13 2022-06-28 Address 1140 BAY ST., 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1997-04-30 2019-12-13 Address 1140 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1997-04-30 2019-12-13 Address 1140 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1995-03-14 2019-12-13 Address 1140 BAY ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1995-03-14 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220628003264 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
210302061078 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191213060059 2019-12-13 BIENNIAL STATEMENT 2019-03-01
970430002541 1997-04-30 BIENNIAL STATEMENT 1997-03-01
950314000232 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6308087708 2020-05-01 0202 PPP 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242682
Loan Approval Amount (current) 242682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244271.07
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State