Search icon

IT HEALTHTRACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IT HEALTHTRACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2002 (23 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 2769347
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA M SMITH Chief Executive Officer 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PAMELA M SMITH DOS Process Agent 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
6UT86
UEI Expiration Date:
2020-11-23

Business Information

Activation Date:
2019-11-24
Initial Registration Date:
2013-01-31

Commercial and government entity program

CAGE number:
6UT86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-10-06
SAM Expiration:
2022-11-03

Contact Information

POC:
DAVID M. SMITH
Corporate URL:
http://ithealthtrack.com

Form 5500 Series

Employer Identification Number (EIN):
030442361
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-26 2024-05-02 Address 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, 14221, 5854, USA (Type of address: Chief Executive Officer)
2004-05-26 2024-05-02 Address 6500 MAIN ST SUITE 3, WILLIAMSVILLE, NY, 14221, 5854, USA (Type of address: Service of Process)
2002-05-20 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2002-05-20 2004-05-26 Address 8967 STONEBRIAR DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003289 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
120508006206 2012-05-08 BIENNIAL STATEMENT 2012-05-01
080721002328 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060504002881 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040526002297 2004-05-26 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88900.00
Total Face Value Of Loan:
88900.00
Date:
2020-05-02
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:
88900.00
Total Face Value Of Loan:
88900.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$88,900
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,652.18
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $88,898
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$88,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,915.35
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $88,900

Court Cases

Court Case Summary

Filing Date:
2004-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
UB FOUNDATION ACTIVITIES, INC.
Party Role:
Plaintiff
Party Name:
IT HEALTHTRACK, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State