Search icon

IT & EBUSINESS CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IT & EBUSINESS CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755571
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 18 Ursuline Ct, Oyster Bay, NY, United States, 11771

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHASHI GOYAL DOS Process Agent 18 Ursuline Ct, Oyster Bay, NY, United States, 11771

Chief Executive Officer

Name Role Address
SHASHI GOYAL Chief Executive Officer 18 URSULINE CT, OYSTER BAY, NY, United States, 11771

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 18 URSULINE CT, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 4 DEVINE AVENUE, 1ST FLOOR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-03-30 Address 4 DEVINE AVENUE, 1ST FLOOR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-04-21 2018-04-02 Address 4 DEVINE AVENUE, 1ST FL, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-05-16 2014-04-21 Address 4 DEVINE AVE, 1ST FL, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330004151 2023-03-30 BIENNIAL STATEMENT 2022-04-01
180402006138 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006166 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006518 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120516002202 2012-05-16 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
816197.00
Total Face Value Of Loan:
816197.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
904900.00
Total Face Value Of Loan:
904900.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
816197
Current Approval Amount:
816197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
826773.1
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
904900
Current Approval Amount:
904900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
914704.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State