Search icon

ITX CORP.

Headquarter

Company Details

Name: ITX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2184151
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1 South Clinton Ave. Suite 900, Rochester, NY, United States, 14604

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ITX CORP., KENTUCKY 1025282 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C62AYFL7EVK8 2025-04-16 1 S CLINTON AVE STE 900, ROCHESTER, NY, 14604, 1796, USA 1 SOUTH CLINTON AVE., SUITE 900, ROCHESTER, NY, 14604, USA

Business Information

Doing Business As ITX CORP
URL WWW.ITX.COM
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2019-08-19
Entity Start Date 1997-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPHINE SGRO
Role DIRECTOR OF FINANCE
Address 1 SOUTH CLINTON AVE., SUITE 900, ROCHESTER, NY, 14534, USA
Government Business
Title PRIMARY POC
Name JOSEPHINE SGRO
Role DIRECTOR OF FINANCE
Address 1 SOUTH CLINTON AVE., SUITE 900, ROCHESTER, NY, 14604, USA
Past Performance
Title PRIMARY POC
Name JULIE R BIELECKI
Role GENERAL COUNSEL
Address 1 SOUTH CLINTON AVE., ROCHESTER, NY, 14604, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITX CORP. 401(K) PLAN 2018 161537313 2019-04-29 ITX CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5858994800
Plan sponsor’s address 1169 PITTSFORD-VICTOR ROAD, STE 100, PITTSFORD, NY, 145343814

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing RALPH DANDREA
ITX CORP. 401(K) PLAN 2017 161537313 2018-05-25 ITX CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5858994800
Plan sponsor’s address 1169 PITTSFORD-VICTOR ROAD, STE 100, PITTSFORD, NY, 145343814

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing RALPH DANDREA
ITX CORP. 401(K) PLAN 2016 161537313 2017-08-15 ITX CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5858994800
Plan sponsor’s address 1169 PITTSFORD-VICTOR ROAD, STE 100, PITTSFORD, NY, 145343814

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing RALPH DANDREA
ITX CORP. 401(K) PLAN 2015 161537313 2016-06-08 ITX CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5858994800
Plan sponsor’s address 1169 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing RALPH DANDREA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RALPH DANDREA Chief Executive Officer 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1169 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-09-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-10 2022-09-29 Address 1 SOUTH CLINTON AVE., SUITE 900, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2015-05-06 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2013-09-09 2023-09-05 Address 1169 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2011-05-09 2015-05-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-09-14 2020-02-10 Address 1169 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-09-14 2013-09-09 Address 1169 PITTSFORD-VICTOR ROAD, VICTOR, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000078 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220929017077 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210914001633 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200210000116 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
190905060275 2019-09-05 BIENNIAL STATEMENT 2019-09-01
171003006372 2017-10-03 BIENNIAL STATEMENT 2017-09-01
150908006259 2015-09-08 BIENNIAL STATEMENT 2015-09-01
150506000437 2015-05-06 CERTIFICATE OF AMENDMENT 2015-05-06
130909006460 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111020002752 2011-10-20 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573137708 2020-05-01 0219 PPP 1 S CLINTON AVE STE 900, ROCHESTER, NY, 14604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2020178
Loan Approval Amount (current) 2020178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 112
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2042835.42
Forgiveness Paid Date 2021-06-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State