Search icon

ITTS INDUSTRIAL, INC.

Company Details

Name: ITTS INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183844
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: DAVIDOFF MALITO & HUTCHER LLP, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NEIL M. KAUFMAN, ESQ. DOS Process Agent DAVIDOFF MALITO & HUTCHER LLP, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-09-25 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2005-03-29 2021-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
050329000730 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541577902 2020-06-10 0202 PPP 165 Industrial Loop, Staten Island, NY, 10309
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23901.05
Loan Approval Amount (current) 23901.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 331524
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24144.71
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State