Search icon

I-ZONE LTD.

Company Details

Name: I-ZONE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3376945
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 152 HIGH POND DRIVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 HIGH POND DRIVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
IRA COHEN Chief Executive Officer 152 HIGH POND DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-06-01 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-06-01 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-06-26 2023-03-08 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2008-06-26 2012-06-07 Address 52 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-06-16 2023-03-08 Address 152 HIGH POND DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-06-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601036069 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230308004154 2023-03-08 BIENNIAL STATEMENT 2022-06-01
200602060310 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006245 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006204 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007313 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006117 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100617003030 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080626002819 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060616000025 2006-06-16 CERTIFICATE OF INCORPORATION 2006-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357017306 2020-05-02 0235 PPP 152 HIGH POND DR, JERICHO, NY, 11753-2805
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019
Loan Approval Amount (current) 1019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2805
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1026.82
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State