Search icon

ITM Corporation

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ITM Corporation
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 May 2005
Business ALEI: 0820443
Annual report due: 06 May 2026
Business address: 358 CROMWELL AVENUE, ROCKY HILL, CT, 06067, US
Mailing address: 358 CROMWELL AVENUE, ROCKY HILL, CT, US, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Tehminaimran@hotmail.com

Industry & Business Activity

NAICS

452319 All Other General Merchandise Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TEHMINA IMRAN Agent Mauritius 314 OLD FARMS W, MIDDLETOWN, CT, 06457, United States +1 860-538-8525 syed314@hotmail.com 33 WESTVIEW TERRACE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
TEHMINA IMRAN Officer 358 CROMWELL AVENUE, ROCKY HILL, CT, 06067, Mauritius +1 860-538-8525 syed314@hotmail.com 33 WESTVIEW TERRACE, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0006652 NON LEGEND DRUG PERMIT INACTIVE - - 2006-01-01 2006-12-31
ECD.03386 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2023-12-15 2023-12-15 2025-02-28
LGB.0015806 GROCERY BEER ACTIVE IN RENEWAL CURRENT 2023-11-02 2023-11-02 2024-11-01

History

Type Old value New value Date of change
Name change ITM RETAIL CORPORATION ITM Corporation 2023-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284710 2025-01-08 2025-01-08 Reinstatement Certificate of Reinstatement -
BF-0013242578 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757340 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011868211 2023-06-28 2023-06-28 Name Change Amendment Certificate of Amendment -
BF-0010226924 2022-06-28 - Annual Report Annual Report 2022
0007349864 2021-05-24 - Annual Report Annual Report 2021
0007349854 2021-05-24 - Annual Report Annual Report 2020
0006630947 2019-08-26 - Annual Report Annual Report 2018
0006630948 2019-08-26 - Annual Report Annual Report 2019
0005834917 2017-05-05 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2605375010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ITM RETAIL CORPORATION
Recipient Name Raw ITM RETAIL CORPORATION
Recipient DUNS 834734175
Recipient Address 883 HAMILTON AVE, WATERBURY, NEW HAVEN, KANSAS, 67060-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 874900.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696187301 2020-04-30 0156 PPP 2447 BERLIN TPKE, BERLIN, CT, 06037
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5685
Loan Approval Amount (current) 5912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5970.31
Forgiveness Paid Date 2021-05-03
1396198709 2021-03-27 0156 PPS 357 Cromwell Ave, Rocky Hill, CT, 06067-1842
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10012
Loan Approval Amount (current) 10012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-1842
Project Congressional District CT-01
Number of Employees 4
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10106.09
Forgiveness Paid Date 2022-03-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207824 Active MUNICIPAL 2024-04-16 2039-04-08 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name City of Waterbury
Role Secured Party
0005205064 Active OFS 2024-04-08 2029-04-08 ORIG FIN STMT

Parties

Name Krasdale Foods, Inc.
Role Secured Party
Name ITM Corporation
Role Debtor
0005205075 Active MUNICIPAL 2024-04-08 2039-04-08 ORIG FIN STMT

Parties

Name ITM Corporation
Role Debtor
Name City of Waterbury
Role Secured Party
0005087311 Active OFS 2022-08-12 2027-08-17 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name READYCAP LENDING, LLC
Role Secured Party
0003199230 Active MUNICIPAL 2017-08-24 2028-04-18 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003192174 Active OFS 2017-07-17 2027-08-17 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name READYCAP LENDING, LLC
Role Secured Party
0003033125 Active OFS 2014-12-24 2027-08-17 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name READYCAP LENDING, LLC
Role Secured Party
0003006994 Active MUNICIPAL 2014-07-23 2028-04-18 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003007031 Active MUNICIPAL 2014-07-23 2029-04-23 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003007032 Active MUNICIPAL 2014-07-23 2029-04-23 AMENDMENT

Parties

Name ITM Corporation
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information