Search icon

I.T.Z. SECURITY, INC.

Company Details

Name: I.T.Z. SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246057
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1612 STATE HIGHWAY 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANSEN P GARDENIER Chief Executive Officer 1612 STATE HIGHWAY 7, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1612 STATE HIGHWAY 7, TROY, NY, United States, 12180

History

Start date End date Type Value
2004-11-12 2020-01-29 Address 891 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2004-05-06 2004-11-12 Address 891 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2004-05-06 2020-04-08 Address 891 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2004-05-06 2020-04-08 Address 891 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-04-02 2004-05-06 Address 237 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2002-04-02 2004-05-06 Address 237 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-04-02 2004-05-06 Address 237 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-04-13 2002-04-02 Address 2612 LAVIN CT, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-04-02 Address 2612 LAVIN CT, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1998-04-03 2002-04-02 Address 2612 LAVIN COURT, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060199 2020-04-08 BIENNIAL STATEMENT 2020-04-01
200129000390 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
180411006321 2018-04-11 BIENNIAL STATEMENT 2018-04-01
170707006227 2017-07-07 BIENNIAL STATEMENT 2016-04-01
120515002961 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100423002969 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080501002270 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060424003327 2006-04-24 BIENNIAL STATEMENT 2006-04-01
041112000099 2004-11-12 CERTIFICATE OF CHANGE 2004-11-12
040506002443 2004-05-06 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198137708 2020-05-01 0248 PPP 1612 STATE HIGHWAY 7, TROY, NY, 12180-9131
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191917
Loan Approval Amount (current) 191917
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 TROY, RENSSELAER, NY, 12180-9131
Project Congressional District NY-21
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 193063.64
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State