Search icon

INTEGRATED DRYWALL AND CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED DRYWALL AND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1990 (35 years ago)
Entity Number: 1446247
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 52 Maple Place, Amityville, NY, United States, 11701
Principal Address: 52 MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 631-691-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZISAMME ROM DOS Process Agent 52 Maple Place, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
ZISAMME ROM Chief Executive Officer 52 MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Licenses

Number Status Type Date End date
2013417-DCA Inactive Business 2014-09-15 2021-02-28

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 52 MAPLE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2024-06-27 Address 52 MAPLE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-05-06 2024-06-27 Address 52 MAPLE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627002901 2024-06-27 BIENNIAL STATEMENT 2024-06-27
160510006701 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007017 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120727002270 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100526002719 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2893330 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893329 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550389 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2550388 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1779574 FINGERPRINT INVOICED 2014-09-11 75 Fingerprint Fee
1779579 FINGERPRINT CREDITED 2014-09-11 75 Fingerprint Fee
1778748 TRUSTFUNDHIC INVOICED 2014-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1778749 LICENSE INVOICED 2014-09-10 25 Home Improvement Contractor License Fee
1778750 BLUEDOT INVOICED 2014-09-10 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
92775.00
Total Face Value Of Loan:
92775.00
Date:
2020-04-28
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:
92775.00
Total Face Value Of Loan:
92775.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92775
Current Approval Amount:
92775
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93414.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92775
Current Approval Amount:
92775
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93661.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State