Search icon

I DONATE GOODS INC.

Headquarter

Company Details

Name: I DONATE GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882128
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 6 SALEM ROAD, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of I DONATE GOODS INC., CONNECTICUT 1369384 CONNECTICUT

Agent

Name Role Address
NEIL SANTOS Agent 237 WEST 26TH STREET, APT 5, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
I DONATE GOODS INC. DOS Process Agent 6 SALEM ROAD, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
NEIL SANTOS Chief Executive Officer 6 SALEM ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 6 SALEM ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2023-11-08 Address 6 SALEM ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2020-11-09 2023-11-08 Address 6 SALEM ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-08 Address 237 WEST 26TH STREET, APT 5, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-11-13 2020-11-09 Address 237 WEST 26TH STREET, APT 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-07-17 2019-11-13 Address 325 FIFTH AVENUE, APT 27D, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-11-07 2019-11-13 Address C/O NEIL SANTOS, 325 FIFTH AVENUE, APT. 27D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-07 2020-11-09 Address 325 FIFTH AVENUE, APT. 27D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108004451 2023-11-08 BIENNIAL STATEMENT 2023-11-01
221115003789 2022-11-15 BIENNIAL STATEMENT 2021-11-01
201109060430 2020-11-09 BIENNIAL STATEMENT 2019-11-01
191113000761 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
180717000460 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
171107006340 2017-11-07 BIENNIAL STATEMENT 2017-11-01
170202000061 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
161228006150 2016-12-28 BIENNIAL STATEMENT 2015-11-01
131127002471 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111209002179 2011-12-09 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123957704 2020-05-01 0202 PPP 237 W 26TH ST APT 5, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17172
Loan Approval Amount (current) 17172
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 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17311.3
Forgiveness Paid Date 2021-02-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State