Search icon

IT ACCEL, INC.

Company Details

Name: IT ACCEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784555
ZIP code: 10016
County: Kings
Place of Formation: New York
Activity Description: Whether you require contract work, full-time technical staffing assistance, or help with large scale projects, IT Accel can help you. We offer a variety of IT talent management solutions, including direct-hire placement, executive search, retained search, staff augmentation, and project outsourcing. This variety of services puts IT Accel in a position to address any possible hiring requirements your company may have. This flexibility puts our clients in the driver’s seat, utilizing our personalized, creative methods to maximize your IT department, giving your organization a competitive advantage.
Address: 30 EAST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-533-3510

Website http://www.itaccel.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FPFEY37MNB63 2022-06-22 30 E 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, 2555, USA 30 EAST 39TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2020-10-02
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTINA MARINO
Role CEO
Address 30 EAST 39TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name KRISTINA MARINO
Role CEO
Address 30 EAST 39TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
IT ACCEL, INC. DOS Process Agent 30 EAST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KRISTINA MARINO Chief Executive Officer 30 EAST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-08-01 2021-02-24 Address KRISTINA MARINO, 1 WEST ST, STE 100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2005-11-18 2021-02-24 Address 1 WEST STREET, SUITE 100, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-07-01 2005-11-18 Address ATTN: STEVEN ARAKELIAN, 175 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060203 2021-02-24 BIENNIAL STATEMENT 2018-07-01
060801002433 2006-08-01 BIENNIAL STATEMENT 2006-07-01
051118000099 2005-11-18 CERTIFICATE OF CHANGE 2005-11-18
050119000831 2005-01-19 CERTIFICATE OF AMENDMENT 2005-01-19
020701000103 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4595205010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IT ACCEL, INC.
Recipient Name Raw IT ACCEL, INC.
Recipient Address 30 BROAD ST., 20TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308197708 2020-05-01 0202 PPP 30 Broad Street, Suite 2001, New York, NY, 10004
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130529
Loan Approval Amount (current) 130529
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 New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131680.27
Forgiveness Paid Date 2021-03-25
7808338501 2021-03-06 0202 PPS 30 Broad St Fl 14, New York, NY, 10004-2906
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130530
Loan Approval Amount (current) 130530
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 New York, NEW YORK, NY, 10004-2906
Project Congressional District NY-10
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131502.6
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State