Search icon

IRRA-TECH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IRRA-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1984 (41 years ago)
Entity Number: 911996
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 18 MERRITT STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 2 OSBORNE PLACE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH D. KENNEDY Chief Executive Officer 18 MERRITT STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MERRITT STREET, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0546718
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133500219
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-15 2018-04-02 Address 18 MERRITT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1996-04-29 1998-04-15 Address 10 NEWBERRY PLACE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1992-12-02 1998-04-15 Address 10 NEWBERRY PLACE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-04-29 Address 10 NEWBERRY PLACE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1984-04-25 1998-04-15 Address 10 NEWBERRY PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927002449 2022-09-27 BIENNIAL STATEMENT 2022-04-01
200401060246 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006133 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140415006401 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120530002921 2012-05-30 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125674.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 937-8995
Add Date:
1998-07-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IRRA-TECH, INC.
Party Role:
Plaintiff
Party Name:
SULLIVAN'S CONSTR.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State