Search icon

FTL INFORMATION TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FTL INFORMATION TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950363
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 502 Court St., Suite 241, UTICA, NY, United States, 13502
Principal Address: 502 COURT ST, STE 241, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FTL INFORMATION TECHNOLOGY, INC. DOS Process Agent 502 Court St., Suite 241, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
NANCY KASBERG Chief Executive Officer 502 COURT ST, STE 241, UTICA, NY, United States, 13502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANK SPINA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P0331033
Trade Name:
FTL INFORMATION TECHNOLOGY

Unique Entity ID

Unique Entity ID:
DC7MJ7YWTM48
CAGE Code:
3AWK7
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
FTL INFORMATION TECHNOLOGY
Activation Date:
2025-01-08
Initial Registration Date:
2002-08-06

Commercial and government entity program

CAGE number:
3AWK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-03

Contact Information

POC:
FRANK SPINA
Corporate URL:
http://www.ftl-inc.com

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 502 COURT ST, STE 241, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2003-07-25 2024-07-09 Address 502 COURT ST, STE 241, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-07-25 Address 502 COURT ST, STE 301, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2001-07-30 2003-07-25 Address 502 COURT ST, STE 301, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2001-07-30 2024-07-09 Address 510 BLEECKER STREET, UTICA, NY, 13504, 4130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004031 2024-07-09 BIENNIAL STATEMENT 2024-07-09
190802060885 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006300 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150812006186 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130805006199 2013-08-05 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F3060203C0069
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-686.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-13
Description:
SV
Naics Code:
541710
Product Or Service Code:
AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,294.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State