Search icon

INTERNATIONAL INTEGRATED SOLUTIONS, LTD.

Headquarter

Company Details

Name: INTERNATIONAL INTEGRATED SOLUTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411847
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL INTEGRATED SOLUTIONS, LTD., CONNECTICUT 0912241 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 401(K) PROFIT SHARING PLAN 2023 113006645 2024-10-02 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. CASH BALANCE PLAN 2023 113006645 2024-10-02 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. CASH BALANCE PLAN 2022 113006645 2023-05-31 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JOHN IACONE
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 401(K) PROFIT SHARING PLAN 2022 113006645 2023-03-16 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing JOHN IACONE
Role Employer/plan sponsor
Date 2023-03-16
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. CASH BALANCE PLAN 2021 113006645 2022-10-04 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JOHN IACONE
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 401(K) PROFIT SHARING PLAN 2021 113006645 2022-04-05 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing JOHN IACONE
Role Employer/plan sponsor
Date 2022-04-05
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 401(K) PROFIT SHARING PLAN 2020 113006645 2021-06-01 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. CASH BALANCE PLAN 2020 113006645 2021-09-27 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JOHN IACONE
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 401(K) PROFIT SHARING PLAN 2019 113006645 2020-07-22 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JOHN IACONE
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. CASH BALANCE PLAN 2019 113006645 2020-07-22 INTERNATIONAL INTEGRATED SOLUTIONS, LTD. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5163966700
Plan sponsor’s address 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JOHN IACONE

Chief Executive Officer

Name Role Address
JOHN IACONE Chief Executive Officer 1 TALL OAK COURT, OYSTER BAY COVE, NY, United States, 11791

DOS Process Agent

Name Role Address
INTERNATIONAL INTEGRATED SOLUTIONS, LTD. DOS Process Agent 137 COMMERCIAL STREET, SUITE 100, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1 TALL OAK COURT, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 137 COMMERCIAL ST, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-01-02 Address INT'L INTEGRATED SOL, 137 COMMERCIAL ST, STE 100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-12-19 2018-10-26 Address 137 COMMERCIAL ST, SUITE100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-12-19 2024-01-02 Address 137 COMMERCIAL ST, SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-03-12 2016-12-19 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-03-12 2016-12-19 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2014-03-12 2016-12-19 Address 137 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-04-21 2014-03-12 Address 245 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-04-21 2014-03-12 Address 245 NEWTOWN ROAD, STE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006106 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220331001962 2022-03-31 BIENNIAL STATEMENT 2022-01-01
181026006080 2018-10-26 BIENNIAL STATEMENT 2018-01-01
161219006349 2016-12-19 BIENNIAL STATEMENT 2016-01-01
140312002175 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120305002583 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100208002293 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080124003224 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060421002877 2006-04-21 BIENNIAL STATEMENT 2006-01-01
040416002153 2004-04-16 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659957706 2020-05-01 0235 PPP 137 Commercial St Ste 100, Plainview, NY, 11803
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1477692
Loan Approval Amount (current) 1477692
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 New Business or 2 years or less
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 74
NAICS code 541512
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 1490768.56
Forgiveness Paid Date 2021-03-23
7531138300 2021-01-28 0235 PPS 137 Commercial St Ste 100, Plainview, NY, 11803-2410
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1506265
Loan Approval Amount (current) 1506265
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 Plainview, NASSAU, NY, 11803-2410
Project Congressional District NY-03
Number of Employees 63
NAICS code 541519
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 1514518.51
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State