Search icon

INTEGRATED, INC.

Company Details

Name: INTEGRATED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1991 (34 years ago)
Entity Number: 1504445
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-56 51 Avenue, Flushing, NY, United States, 11368
Principal Address: 108-56 51 AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SOTRILLIS Chief Executive Officer 108-56 51 AVENUE, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-56 51 Avenue, Flushing, NY, United States, 11368

Form 5500 Series

Employer Identification Number (EIN):
113068770
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-20 2007-07-16 Address 108-56 51 AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-04-20 2007-07-16 Address 108-56 51 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1991-01-25 1994-01-12 Address 108-56 51ST AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210905000062 2021-09-05 BIENNIAL STATEMENT 2021-09-05
070716003115 2007-07-16 BIENNIAL STATEMENT 2007-01-01
050504002688 2005-05-04 BIENNIAL STATEMENT 2005-01-01
030328002562 2003-03-28 BIENNIAL STATEMENT 2003-01-01
010206002787 2001-02-06 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14564.4

Court Cases

Court Case Summary

Filing Date:
1997-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
INTEGRATED, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CHO SEONG ETL
Party Role:
Plaintiff
Party Name:
INTEGRATED, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State