Search icon

EASYSOFT INTEGRATING TECHNOLOGIES, INC.

Company Details

Name: EASYSOFT INTEGRATING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100975
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 20 RAMSEY ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR MINTEGUI DOS Process Agent 20 RAMSEY ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
OSCAR MINTEGUI Chief Executive Officer 20 RAMSEY ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 20 RAMSEY ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-01-24 2025-03-20 Address 20 RAMSEY ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2017-01-24 2025-03-20 Address 20 RAMSEY ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-02-08 2017-01-24 Address 76 STONY HOLLOW RD, CENTERPORT, NY, 11721, 1754, USA (Type of address: Chief Executive Officer)
1999-02-08 2017-01-24 Address 76 STONY HOLLOW RD, CENTERPORT, NY, 11721, 1754, USA (Type of address: Principal Executive Office)
1999-02-08 2017-01-24 Address 76 STONY HOLLOW RD, CENTERPORT, NY, 11721, 1754, USA (Type of address: Service of Process)
1997-01-10 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-10 1999-02-08 Address 40 OAKDALE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320001707 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210119060627 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190104060160 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170124006022 2017-01-24 BIENNIAL STATEMENT 2017-01-01
130219006670 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110128003229 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112002806 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122002787 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002391 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002698 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665417704 2020-05-01 0235 PPP 20 RAMSEY RD, COMMACK, NY, 11725-1122
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28660
Loan Approval Amount (current) 28660
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 COMMACK, SUFFOLK, NY, 11725-1122
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28894.78
Forgiveness Paid Date 2021-02-25
6689798501 2021-03-04 0235 PPS 20 Ramsey Rd, Commack, NY, 11725-1122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30525
Loan Approval Amount (current) 30525
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 Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1122
Project Congressional District NY-01
Number of Employees 3
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30674.7
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State