Search icon

INTEGRATED CONTROL CORP.

Company Details

Name: INTEGRATED CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1987 (38 years ago)
Entity Number: 1143336
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 748 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED CONTROL CORP 401K PLAN 2023 112875348 2024-10-09 INTEGRATED CONTROL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing PHIL CAPUTO
Valid signature Filed with authorized/valid electronic signature
INTEGRATED CONTROL CORP 401K PLAN 2022 112875348 2023-10-03 INTEGRATED CONTROL CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PHIL CAPUTO
INTEGRATED CONTROL CORP 401K PLAN 2021 112875348 2022-10-17 INTEGRATED CONTROL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PHIL CAPUTO
INTEGRATED CONTROL CORP 401K PLAN 2020 112875348 2021-10-13 INTEGRATED CONTROL CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing PHIL CAPUTO
INTEGRATED CONTROL CORP 401K PLAN 2019 112875348 2020-09-24 INTEGRATED CONTROL CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing PHIL CAPUTO
INTEGRATED CONTROL CORP. 401K PLAN 2016 112875348 2017-10-09 INTEGRATED CONTROL CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ROBERTA V SALERNO
INTEGRATED CONTROL CORP. 401K PLAN 2015 112875348 2016-09-28 INTEGRATED CONTROL CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing ROBERTA V SALERNO
INTEGRATED CONTROL CORP. 401K PLAN 2014 112875348 2015-10-07 INTEGRATED CONTROL CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ROBERTA SALERNO
INTEGRATED CONTROL CORP. 401K PLAN 2013 112875348 2014-09-24 INTEGRATED CONTROL CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing ROBERTA SALERNO
INTEGRATED CONTROL CORP. 401K PLAN 2012 112875348 2013-10-09 INTEGRATED CONTROL CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 6316735100
Plan sponsor’s address 748 PARK AVENUE, HUNTINGTON, NY, 117433900

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ROBERTA SALERNO
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing ROBERTA SALERNO

Chief Executive Officer

Name Role Address
ROBERTA VACCARO SALERNO Chief Executive Officer 748 PARK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 748 PARK AVENUE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2021-11-01 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-26 2001-02-21 Address 748 PARK AVENUE, HUNTINGTON, NY, 11743, 3900, USA (Type of address: Chief Executive Officer)
1987-02-09 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-09 1993-05-26 Address 13 HARMONY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002098 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090209002860 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070806002147 2007-08-06 BIENNIAL STATEMENT 2007-02-01
050324002023 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030131002058 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010221002025 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990225002562 1999-02-25 BIENNIAL STATEMENT 1999-02-01
940218002310 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930526002645 1993-05-26 BIENNIAL STATEMENT 1993-02-01
B455540-3 1987-02-09 CERTIFICATE OF INCORPORATION 1987-02-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA6890A0118 2010-08-19 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_VA6890A0118_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TEMP CONTROL KIT
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INTEGRATED CONTROL CORP.
UEI RCQ2VR3VWJH5
Legacy DUNS 181351644
Recipient Address UNITED STATES, 748 PARK AVE, HUNTINGTON, 117433900
PO AWARD DTDTMA1V10444 2010-08-12 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTDTMA1V10444_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FREE STANDING UNITS
NAICS Code 333294: FOOD PRODUCT MACHINERY MANUFACTURING
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient INTEGRATED CONTROL CORP.
UEI RCQ2VR3VWJH5
Legacy DUNS 181351644
Recipient Address UNITED STATES, 748 PARK AVE, HUNTINGTON, 117433900

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959007300 2020-05-03 0235 PPP 748 PARK AVENUE, HUNTINGTON, NY, 11743-3900
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107868
Loan Approval Amount (current) 107868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3900
Project Congressional District NY-01
Number of Employees 9
NAICS code 335999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109126.46
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207032 Tax Suits 2022-11-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-11-17
Termination Date 2023-07-10
Date Issue Joined 2022-12-06
Section 7402
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name INTEGRATED CONTROL CORP.
Role Defendant
2207504 Tax Suits 2022-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-09
Termination Date 1900-01-01
Section 7401
Status Pending

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name INTEGRATED CONTROL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State