Search icon

ITHACOR MANAGEMENT, INC.

Company Details

Name: ITHACOR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251995
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: PO Box 244, Cortland, NY, United States, 13045
Principal Address: 1033 McLean Rd, Cortland, NY, United States, 13045

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARK SKODZINSKY DOS Process Agent PO Box 244, Cortland, NY, United States, 13045

Chief Executive Officer

Name Role Address
MARK SKODZINSKY Chief Executive Officer PO BOX 244, CORTLAND, NY, United States, 13045

Licenses

Number Type End date
10311206668 CORPORATE BROKER 2024-11-01
10991223757 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-29 2024-01-29 Address PO BOX 244, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2016-03-21 2024-01-29 Address PO BOX 244, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2010-08-03 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2009-10-15 2016-03-21 Address 17 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2009-10-15 2016-03-21 Address PO BOX 244, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2008-08-20 2024-01-29 Address PO BOX 244, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-09-02 2008-08-20 Address 6 N. WEST ROAD, SUITE 201, HOMER, NY, 13077, USA (Type of address: Registered Agent)
2005-09-02 2008-08-20 Address MARK SKODZINSKY, 6 N. WEST ROAD, SUITE 201, HOMER, NY, 13077, USA (Type of address: Service of Process)
2005-09-02 2010-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129002264 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200904060762 2020-09-04 BIENNIAL STATEMENT 2019-09-01
160321002017 2016-03-21 BIENNIAL STATEMENT 2015-09-01
100803000549 2010-08-03 CERTIFICATE OF AMENDMENT 2010-08-03
091015002625 2009-10-15 BIENNIAL STATEMENT 2009-09-01
080820000217 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
050902000789 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169918307 2021-01-21 0248 PPS 3699 Katie Ln, Cortland, NY, 13045-9106
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74024.27
Loan Approval Amount (current) 74024.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-9106
Project Congressional District NY-19
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74358.9
Forgiveness Paid Date 2021-07-19
5539007208 2020-04-27 0248 PPP 3699 Katie Lane, Cortland, NY, 13045
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73253.1
Loan Approval Amount (current) 73253.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73728.74
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State