Search icon

ITHACOR MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
74024.27
Total Face Value Of Loan:
74024.27
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1091200.00
Date:
2020-04-28
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:
73253.10
Total Face Value Of Loan:
73253.10

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74024.27
Current Approval Amount:
74024.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74358.9
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73253.1
Current Approval Amount:
73253.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73728.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State