Search icon

ITHACA DISPATCH, INC.

Company Details

Name: ITHACA DISPATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234478
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 615 FIVE MILE DR, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-734-3979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KADAR Chief Executive Officer 615 FIVE MILE DR, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
JOHN KADAR DOS Process Agent 615 FIVE MILE DR, ITHACA, NY, United States, 14850

National Provider Identifier

NPI Number:
1508213760

Authorized Person:

Name:
JOHN KADAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
6077339593

Form 5500 Series

Employer Identification Number (EIN):
161553569
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-06 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-12 2020-09-10 Address 615 FIVE MILE DR, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2007-02-08 2014-12-12 Address 400 SPENCER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060183 2020-09-10 BIENNIAL STATEMENT 2020-03-01
180302006751 2018-03-02 BIENNIAL STATEMENT 2018-03-01
161104007085 2016-11-04 BIENNIAL STATEMENT 2016-03-01
141212002074 2014-12-12 BIENNIAL STATEMENT 2014-03-01
070208000664 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
505517.50
Total Face Value Of Loan:
505517.50
Date:
2020-04-28
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:
685700.00
Total Face Value Of Loan:
685700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685700
Current Approval Amount:
685700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
690847.45
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505517.5
Current Approval Amount:
505517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
508038.16

Motor Carrier Census

DBA Name:
TOTAL TRANSPORTATION OF ELMIRA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 733-9593
Add Date:
2015-03-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State