Search icon

IT ASSET MANAGEMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IT ASSET MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414635
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SOMMERS Chief Executive Officer 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
NATIONAL COMPUTER LIQUIDATORS, INC. DOS Process Agent 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, United States, 11735

Unique Entity ID

CAGE Code:
6MSM5
UEI Expiration Date:
2016-11-15

Business Information

Doing Business As:
IT ASSET MANAGEMENT GROUP
Activation Date:
2015-11-16
Initial Registration Date:
2012-01-13

Commercial and government entity program

CAGE number:
6MSM5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-15

Contact Information

POC:
FRANK MILIA
Phone:
+1 516-284-8577
Fax:
+1 516-673-9304

Form 5500 Series

Employer Identification Number (EIN):
113505527
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-05 Address 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-05 Address 110-BI COUNTY BLVD, SUITE 106, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002094 2025-03-04 CERTIFICATE OF AMENDMENT 2025-03-04
231129016878 2023-11-29 BIENNIAL STATEMENT 2023-08-01
201202061770 2020-12-02 BIENNIAL STATEMENT 2019-08-01
180803002017 2018-08-03 BIENNIAL STATEMENT 2017-08-01
130827002236 2013-08-27 BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$427,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$418,607.29
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $401,800
Utilities: $6,000
Rent: $20,000
Jobs Reported:
39
Initial Approval Amount:
$373,047
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$376,246.01
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $373,044
Utilities: $1

Motor Carrier Census

DBA Name:
IT ASSET MANAGEMENT GROUP
Carrier Operation:
Interstate
Fax:
(516) 681-5171
Add Date:
2003-11-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State