Search icon

DETANGLE IT, INC.

Company Details

Name: DETANGLE IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2009 (16 years ago)
Entity Number: 3809208
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 66 HOMECREST CT, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN WOOD Chief Executive Officer 66 HOMECREST CT, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
DETANGLE IT, INC. DOS Process Agent 66 HOMECREST CT, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
RICHARD LANGONE Agent LANGONE & ASSOCIATES, PLLC, 3601 HEMPSTEAD TPKE, SUITE 410, LEVITTOWN, NY, 11756

History

Start date End date Type Value
2011-11-17 2017-05-02 Address 66 HOMECREST COURT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2011-06-16 2011-11-17 Address 3601 HOMECREST CT, OCEANSIDE, NY, 11756, USA (Type of address: Service of Process)
2010-11-26 2011-11-17 Address 3601 HEMPSTEAD TPKE., SUITE 410, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent)
2009-05-12 2010-11-26 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-05-12 2011-06-16 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502008083 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006707 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507007055 2013-05-07 BIENNIAL STATEMENT 2013-05-01
111117000107 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17
110616002392 2011-06-16 BIENNIAL STATEMENT 2011-05-01
101126000189 2010-11-26 CERTIFICATE OF CHANGE 2010-11-26
090616000663 2009-06-16 CERTIFICATE OF AMENDMENT 2009-06-16
090512000171 2009-05-12 CERTIFICATE OF INCORPORATION 2009-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788858404 2021-02-06 0235 PPS 612 Lake Blvd, Lindenhurst, NY, 11757-2817
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24625
Loan Approval Amount (current) 24625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-2817
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24797.37
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State