Search icon

INNOVATIVE TECH CORP

Company Details

Name: INNOVATIVE TECH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2014 (10 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 4661720
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 75 19TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INNOVATIVE TECH CORP DOS Process Agent 75 19TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
DENIS GLAZOV Chief Executive Officer 75 19TH STREET STE 2B, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 75 19TH STREET STE 2B, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 75 19TH STREET STE 2B, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-03-29 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-03-29 Address 75 19TH STREET STE 2B, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-03-29 Address 75 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-11-08 2023-07-28 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-11-14 2018-11-08 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329000930 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
230728004007 2023-07-28 BIENNIAL STATEMENT 2022-11-01
211115002414 2021-11-15 BIENNIAL STATEMENT 2021-11-15
181108006181 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161114006742 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141105010143 2014-11-05 CERTIFICATE OF INCORPORATION 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778768107 2020-07-24 0202 PPP 75 19TH ST STE 2B, BROOKLYN, NY, 11232-1011
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43472
Loan Approval Amount (current) 43472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1011
Project Congressional District NY-10
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43743.55
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State