Search icon

I3E, INC.

Company Details

Name: I3E, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346242
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 200 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 200 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN DIFLORIO Chief Executive Officer 200 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
I3E, INC. DOS Process Agent 200 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2012-05-16 2018-04-20 Address 228 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-05-16 2018-04-20 Address 228 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2012-05-16 2018-04-20 Address 228 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-23 2012-05-16 Address 22B NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-04-23 2012-05-16 Address 22B NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-23 2012-05-16 Address 22B NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-04-16 2010-04-23 Address 226 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2008-04-16 2010-04-23 Address 226 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-04-10 2010-04-23 Address 226 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420006103 2018-04-20 BIENNIAL STATEMENT 2018-04-01
140411006636 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120516002358 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002711 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080416002288 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060410000110 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264127309 2020-04-28 0235 PPP 200 merrick avenue, east meadow, NY, 11554
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37957.29
Forgiveness Paid Date 2021-07-29
8729818303 2021-01-30 0235 PPS 200 Merrick Ave, East Meadow, NY, 11554-1596
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32230
Loan Approval Amount (current) 32230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1596
Project Congressional District NY-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32691.07
Forgiveness Paid Date 2022-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State