Search icon

IT SUPPLIER, INC.

Company Details

Name: IT SUPPLIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925348
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 565 PLANDOME RD, 325, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GAULD Chief Executive Officer 565 PLANDOME RD, 325, MANHASSET, NY, United States, 11030

Agent

Name Role Address
DOUGLAS GAULD Agent 565 PLANDOME ROAD #325, MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 PLANDOME RD, 325, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2008-01-25 2011-09-15 Address 565 PLANDOME ROAD / #325, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-01-25 2011-09-15 Address 565 PLANDOME ROAD / #325, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2008-01-25 2011-09-15 Address 545 PLANDOME ROAD / #325, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2006-01-25 2008-01-25 Address 565 PLANDOME ROAD #325, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2005-10-26 2008-01-25 Address 565 PLANDOME #325, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-10-26 2008-01-25 Address 545 PLANDOME #325, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2005-10-26 2006-01-25 Address 565 PLANDOME #325, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-06-30 2005-10-26 Address 98-05 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928002360 2021-09-28 BIENNIAL STATEMENT 2021-09-28
110915002557 2011-09-15 BIENNIAL STATEMENT 2011-06-01
090713002388 2009-07-13 BIENNIAL STATEMENT 2009-06-01
080125002938 2008-01-25 BIENNIAL STATEMENT 2007-06-01
060125001164 2006-01-25 CERTIFICATE OF CHANGE 2006-01-25
051026002781 2005-10-26 BIENNIAL STATEMENT 2005-06-01
030630000517 2003-06-30 CERTIFICATE OF INCORPORATION 2003-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3485095008 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 SUPPLIER, INC.
Recipient Name Raw IT SUPPLIER, INC.
Recipient Address 32 MORA COURT, MANHASSET, NASSAU, NEW YORK, 11030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9300.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449377206 2020-04-16 0235 PPP 565 PLANDOME RD 325, MANHASSET, NY, 11030
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 423690
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 72955.13
Forgiveness Paid Date 2021-02-12
3204688600 2021-03-16 0235 PPS 565 Plandome Rd # 325, Manhasset, NY, 11030-1945
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88559
Loan Approval Amount (current) 88559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1945
Project Congressional District NY-03
Number of Employees 8
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89192.26
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State