Search icon

IT HEALTHTRACK, INC.

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

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
020520000985 2002-05-20 CERTIFICATE OF INCORPORATION 2002-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026998306 2021-01-22 0296 PPS 6500 Main St Ste 3, Williamsville, NY, 14221-5854
Loan Status Date 2023-10-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5854
Project Congressional District NY-26
Number of Employees 32
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74652.18
Forgiveness Paid Date 2022-02-09
9043687305 2020-05-01 0296 PPP 6500 Main St 3, Williamsville, NY, 14221
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 32
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74915.35
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State