Search icon

IT PROS, INC.

Company Details

Name: IT PROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2005 (20 years ago)
Entity Number: 3225923
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SHMUNKO Chief Executive Officer 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
IT PROS, INC. DOS Process Agent 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-11-01 2023-07-11 Address 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-11-01 2023-07-11 Address 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2012-05-16 2013-11-01 Address 115 S CORONA AVE STE 2C, VALLEY STREAM, NY, 11580, 6221, USA (Type of address: Service of Process)
2011-07-20 2013-11-01 Address 435 W 57TH ST, # 12L, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-07-03 2011-07-20 Address 4552 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-07-03 2013-11-01 Address 672 DOGWOOD AVENUE, 302, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-07-03 Address 4552 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-08-14 2009-07-03 Address 4552 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-07-01 2012-05-16 Address 672 DOGWOOD AVENUE, #302, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711004351 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210701002279 2021-07-01 BIENNIAL STATEMENT 2021-07-01
170803006979 2017-08-03 BIENNIAL STATEMENT 2017-07-01
150701007202 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131101006092 2013-11-01 BIENNIAL STATEMENT 2013-07-01
120516000391 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
110720003027 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002187 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070814002511 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050701000160 2005-07-01 CERTIFICATE OF INCORPORATION 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3973628609 2021-03-17 0235 PPS 115 S Corona Ave Ste 2C, Valley Stream, NY, 11580-6221
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042
Loan Approval Amount (current) 26042
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 Valley Stream, NASSAU, NY, 11580-6221
Project Congressional District NY-04
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26335.49
Forgiveness Paid Date 2022-05-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State