Search icon

ITRAINING CORPORATION

Company Details

Name: ITRAINING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5319929
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-36 41ST RD, STE CS6, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ITRAINING CORPORATION DOS Process Agent 133-36 41ST RD, STE CS6, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ALICE CHEN Chief Executive Officer 133-36 41ST RD, STE CS6, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2022-02-01 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-17 2022-08-13 Address 4918 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2021-08-16 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-10 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-10 2021-08-17 Address 40-42 MAIN STREET, 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123003182 2023-01-23 BIENNIAL STATEMENT 2022-04-01
220813000319 2022-08-12 CERTIFICATE OF CHANGE BY ENTITY 2022-08-12
211025002976 2021-10-25 BIENNIAL STATEMENT 2021-10-25
210817001386 2021-08-16 CERTIFICATE OF CHANGE BY ENTITY 2021-08-16
190717000298 2019-07-17 CERTIFICATE OF AMENDMENT 2019-07-17
180410000186 2018-04-10 CERTIFICATE OF INCORPORATION 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169168503 2021-02-23 0202 PPS 4042 Main St Fl 2, Flushing, NY, 11354-5529
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5529
Project Congressional District NY-06
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10371.39
Forgiveness Paid Date 2021-11-05
4443807300 2020-04-29 0202 PPP 40-42 Main St 2FL, FLUSHING, NY, 11354
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19093.66
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State