Search icon

IT & EBUSINESS CONSULTING SERVICES, INC.

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 4 DEVINE AVENUE, 1ST FLOOR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 18 URSULINE CT, OYSTER BAY, NY, 11771, 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)
2011-03-04 2023-03-30 Address 4 DEVINE AVENUE, 1ST FLOOR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-04-24 2011-03-04 Address 92 HORN LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2004-04-14 2011-03-04 Address 92 HORN LN, LEVITTOWN, NY, 11756, 3441, USA (Type of address: Principal Executive Office)
2004-04-14 2006-04-24 Address 92 HORN LN, LEVITTOWN, NY, 11756, 3441, USA (Type of address: Chief Executive Officer)
2004-04-14 2012-05-16 Address 92 HORN LN, LEVITTOWN, NY, 11756, 3441, 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
110304002904 2011-03-04 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100421003586 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080515002745 2008-05-15 BIENNIAL STATEMENT 2008-04-01
060424003214 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040414002232 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860048408 2021-02-09 0235 PPS 18 Ursuline Ct, Oyster Bay, NY, 11771-4113
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816197
Loan Approval Amount (current) 816197
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-4113
Project Congressional District NY-03
Number of Employees 34
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 826773.1
Forgiveness Paid Date 2022-06-02
2327517202 2020-04-16 0235 PPP 18 URSULINE CT, OYSTER BAY, NY, 11771
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 904900
Loan Approval Amount (current) 904900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 35
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 914704.09
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State