Search icon

INTEGRATED DRYWALL AND CONSTRUCTION, INC.

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)
1993-01-21 2014-05-06 Address 64 WOOD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-05-28 Address 64 WOOD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-01-21 2014-05-06 Address 64 WOOD AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1990-05-11 1993-01-21 Address 64 WOOD AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1990-05-11 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080519002181 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515003022 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040528002592 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020429002276 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000613002206 2000-06-13 BIENNIAL STATEMENT 2000-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5940218400 2021-02-09 0235 PPS 52 Maple Pl, Amityville, NY, 11701-2818
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92775
Loan Approval Amount (current) 92775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2818
Project Congressional District NY-02
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93414.12
Forgiveness Paid Date 2021-10-25
9848457205 2020-04-28 0235 PPP 52 Maple Place, AMITYVILLE, NY, 11701-2818
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92775
Loan Approval Amount (current) 92775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2818
Project Congressional District NY-02
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93661.52
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State