Search icon

I3E, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
75500.00
Total Face Value Of Loan:
149400.00
Date:
2014-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,957.29
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $37,500
Jobs Reported:
4
Initial Approval Amount:
$32,230
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,230
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,691.07
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $32,227
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State