Search icon

I TRADE TECHNOLOGY, LTD.

Company Details

Name: I TRADE TECHNOLOGY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406156
ZIP code: 07430
County: Rockland
Place of Formation: New York
Address: 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, United States, 07430
Principal Address: 115 FRANKLIN TPKE, STE 144, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D387K978SP48 2022-06-21 3 RUSTIC DR, MONSEY, NY, 10952, 4722, USA 3 RUSTIC DR, MONSEY, NY, 10952, 4722, USA

Business Information

URL http://www.itradetechnology.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2019-05-30
Entity Start Date 2013-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 334220, 334290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIA LEBRECHT
Address 3 RUSTIC DR, AIRMONT, NY, 10952, USA
Government Business
Title PRIMARY POC
Name SHIA LEBRECHT
Address 3 RUSTIC DR, AIRMONT, NY, 10952, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MALKIE LEBRECHT Chief Executive Officer 115 FRANKLIN TPKE, STE 144, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
I TRADE TECHNOLOGY, LTD. DOS Process Agent 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2020-02-10 2021-05-25 Address 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
2017-08-16 2020-02-19 Address 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2017-08-16 2020-02-19 Address 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2017-08-16 2020-02-10 Address 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-05-21 2017-08-16 Address 115 FRANKLIN TPKE #144, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060228 2021-05-25 BIENNIAL STATEMENT 2021-05-01
200219002013 2020-02-19 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
200210000821 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
190502060927 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170816006364 2017-08-16 BIENNIAL STATEMENT 2017-05-01
130521000179 2013-05-21 CERTIFICATE OF INCORPORATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718397107 2020-04-12 0202 PPP 3 RUSTIC DR, AIRMONT, NY, 10952
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) 44292
Loan Approval Amount (current) 44292
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 AIRMONT, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 454110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 44740.53
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State