Search icon

INTEGRITY COAL SALES, INC.

Headquarter

Company Details

Name: INTEGRITY COAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501138
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 905 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779
Address: 100 Jericho Quadrangle, Ste. 220, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY COAL SALES, INC. DOS Process Agent 100 Jericho Quadrangle, Ste. 220, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
GREGORY F LICATA Chief Executive Officer 905 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
000-941-507
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
133599956
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-01-28 2023-12-04 Address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-02-26 2021-01-28 Address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-02-26 2023-12-04 Address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-09-17 2007-02-26 Address 490 WHEELER RD, SUITE 165M, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204002367 2023-12-04 BIENNIAL STATEMENT 2023-01-01
210128060083 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190117060101 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170119006292 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150225006183 2015-02-25 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
310125.00
Total Face Value Of Loan:
310125.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310125
Current Approval Amount:
310125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311994.36

Court Cases

Court Case Summary

Filing Date:
2012-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A&G COAL CORPORATION,
Party Role:
Plaintiff
Party Name:
INTEGRITY COAL SALES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State