Search icon

INTERNATIONAL TIME PRODUCTS INC.

Company Details

Name: INTERNATIONAL TIME PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2151922
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 33 WALT WHITMAN RD, SUITE 208, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND P D'ALESSIO Chief Executive Officer 33 WALT WHITMAN RD, SUITE 208, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WALT WHITMAN RD, SUITE 208, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1999-09-17 2001-09-06 Address 33 WALT WHITMAN RD., SUITE 210, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-09-06 Address 33 WALT WHITMAN RD., SUITE 210, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1999-09-17 2001-09-06 Address 33 WALT WHITMAN RD., SUITE 210, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1997-06-11 1999-09-17 Address 350 FIFTH AVENUE SUITE 1827, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030619002112 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010906002325 2001-09-06 BIENNIAL STATEMENT 2001-06-01
990917002157 1999-09-17 BIENNIAL STATEMENT 1999-06-01
970611000011 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271378500 2021-03-12 0235 PPS 410 Jericho Tpke Ste 110, Jericho, NY, 11753-1318
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39400
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39730.31
Forgiveness Paid Date 2022-01-21
2234397204 2020-04-15 0235 PPP 410 Jericho Turnpike Suite 110, Jericho, NY, 11753
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41245.13
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State