Search icon

F1 IT INC.

Company Details

Name: F1 IT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189206
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 535 S Broadway, Suite 205, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F1 IT, INC. DOS Process Agent 535 S Broadway, Suite 205, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
WILLIAM KOHL Chief Executive Officer 535 S BROADWAY, SUITE 205, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-01-05 Address 120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-01-05 Address 535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-01-05 Address 535 S Broadway, Suite 205, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2014-03-05 2023-04-07 Address 120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2014-03-05 2023-04-07 Address 120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004248 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230407001794 2023-04-07 BIENNIAL STATEMENT 2022-01-01
140305002324 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120117000459 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610318306 2021-01-22 0235 PPS 259 Mineola Blvd Ste 206, Mineola, NY, 11501-2454
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2454
Project Congressional District NY-03
Number of Employees 7
NAICS code 811212
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86393.45
Forgiveness Paid Date 2021-10-06
8863317104 2020-04-15 0235 PPP 259 Mineola Blvd Suite 206, MINEOLA, NY, 11501
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 811212
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62071.36
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State