Search icon

INTELLIGENT TECHNOLOGY SOLUTIONS, INC.

Headquarter

Company Details

Name: INTELLIGENT TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833805
ZIP code: 12192
County: Greene
Place of Formation: New York
Principal Address: 11786 STATE ROUTE 9W, W. COXSACKIE, NY, United States, 12192
Address: 11786 State Route 9W, 11786 Route 9W, WEST COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH WOLODKEVICH Chief Executive Officer 11786 STATE ROUTE 9W, W. COXSACKIE, NY, United States, 12192

DOS Process Agent

Name Role Address
INTELLIGENT TECHNOLOGY SOLUTIONS, INC. DOS Process Agent 11786 State Route 9W, 11786 Route 9W, WEST COXSACKIE, NY, United States, 12192

Links between entities

Type:
Headquarter of
Company Number:
CORP_75075014
State:
ILLINOIS
Type:
Headquarter of
Company Number:
2789054
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 11786 STATE ROUTE 9W, W. COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104000524 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230518002342 2023-05-18 BIENNIAL STATEMENT 2022-11-01
201125060077 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181106006469 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161207006841 2016-12-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-11
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:
277000.00
Total Face Value Of Loan:
277000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276390.28
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277000
Current Approval Amount:
277000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278577.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State