Search icon

INTERNATIONAL TRADER PUBLICATIONS, INC.

Company Details

Name: INTERNATIONAL TRADER PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1984 (41 years ago)
Entity Number: 946490
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 50 FREMONT ROAD, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN J SUDOL Chief Executive Officer 50 FREMONT ROAD, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
INTERNATIONAL TRADER PUBLICATIONS, INC. DOS Process Agent 50 FREMONT ROAD, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2000-09-01 2020-09-01 Address 50 FREMONT ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
1998-09-04 2000-09-01 Address JEAN J SUDOL, 50 FREMONT ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-09-01 Address JEAN J SUDOL, 50 FREMONT ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
1998-09-04 2000-09-01 Address JEAN J SUDOL, 50 FREMONT ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
1993-09-17 1998-09-04 Address JEAN SUDOL, 144 HUNTER AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-09-17 1998-09-04 Address JEAN SUDOL, 144 HUNTER AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-09-17 1998-09-04 Address JEAN SUDOL, 144 HUNTER AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1984-09-27 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-27 1993-09-17 Address 144 HUNTER AVE., NORTH TARRYTOWN, NY, 10491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061752 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007716 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006343 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006537 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928002177 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101015002271 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080825002728 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002693 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041025002450 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020827002310 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902097406 2020-05-05 0202 PPP 50 FREMONT RD, SLEEPY HOLLOW, NY, 10591-1118
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 SLEEPY HOLLOW, WESTCHESTER, NY, 10591-1118
Project Congressional District NY-17
Number of Employees 2
NAICS code 812990
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 8391.12
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State