Search icon

IT LEAGUE CONSULTANTS INC

Company Details

Name: IT LEAGUE CONSULTANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2019 (6 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 5593366
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 33 BAYWOOD ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 BAYWOOD ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2019-07-25 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-25 2023-10-16 Address 33 BAYWOOD ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003530 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
190725010263 2019-07-25 CERTIFICATE OF INCORPORATION 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632708202 2020-08-06 0235 PPP 33 Baywood Street, West Babylon, NY, 11704
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7023.6
Loan Approval Amount (current) 7023.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7067.69
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State