Search icon

I.T. COMPUTER SUPPORT OF NEW YORK, LLC

Company Details

Name: I.T. COMPUTER SUPPORT OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2006 (18 years ago)
Entity Number: 3431709
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 7 SEAFORTH LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
I.T. COMPUTER SUPPORT OF NEW YORK, LLC MICHAEL DAGOSTINO DOS Process Agent 7 SEAFORTH LANE, LLOYD HARBOR, NY, United States, 11743

Agent

Name Role Address
MICHAEL DAGOSTINO Agent 7 SEAFORTH LANE, LLOYD HARBOR, NY, 11743

History

Start date End date Type Value
2021-04-09 2024-12-01 Address 7 SEAFORTH LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Registered Agent)
2021-04-09 2024-12-01 Address 7 SEAFORTH LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)
2010-11-04 2021-04-09 Address 425 WEST 13TH ST, STE 501, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-10-15 2021-04-09 Address 425 WEST 13TH ST., SUITE 603, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2008-10-15 2010-11-04 Address 425 WEST 13TH ST., SUITE 603, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-01 2008-10-15 Address 300 GARDEN CITY PLAZA STE 234, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034483 2024-12-01 BIENNIAL STATEMENT 2024-12-01
210409000228 2021-04-09 CERTIFICATE OF CHANGE 2021-04-09
121109006274 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101104002112 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081015001013 2008-10-15 CERTIFICATE OF CHANGE 2008-10-15
070124000142 2007-01-24 CERTIFICATE OF PUBLICATION 2007-01-24
061101000210 2006-11-01 ARTICLES OF ORGANIZATION 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457017704 2020-05-01 0202 PPP 31 W 34TH ST FL 7 STE 7089, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90040
Loan Approval Amount (current) 90040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90861.11
Forgiveness Paid Date 2021-04-02
1587398604 2021-03-13 0235 PPS 7 Seaforth Ln, Lloyd Harbor, NY, 11743-9788
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90040
Loan Approval Amount (current) 90040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lloyd Harbor, SUFFOLK, NY, 11743-9788
Project Congressional District NY-01
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90476.29
Forgiveness Paid Date 2021-09-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State