Search icon

INTEGRATED CONSERVATION CONTRACTING, INC.

Headquarter

Company Details

Name: INTEGRATED CONSERVATION CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Entity Number: 1718209
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 247 WEST 30TH ST, NEW YORK, NY, United States, 10001
Address: 63 flushing ave, building 303 suite 606, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED CONSERVATION CONTRACTING, INC., RHODE ISLAND 000486587 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED CONSERVATION CONTRACTING 401(K) PLAN 2023 113211042 2024-05-07 INTEGRATED CONSERVATION CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 2129470066
Plan sponsor’s address 44-02 11TH STREET, SUITE 604, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
INTEGRATED CONSERVATION CONTRACTING 401(K) PLAN 2022 113211042 2023-05-27 INTEGRATED CONSERVATION CONTRACTING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 2129470066
Plan sponsor’s address 44-02 11TH STREET, SUITE 604, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
INTEGRATED CONSERVATION CONTRACTING 401(K) PLAN 2021 113211042 2022-06-02 INTEGRATED CONSERVATION CONTRACTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 2129470066
Plan sponsor’s address 44-02 11TH STREET, SUITE 604, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
INTEGRATED CONSERVATION CONTRACTING 401(K) PLAN 2020 113211042 2021-07-16 INTEGRATED CONSERVATION CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 2129470066
Plan sponsor’s address 32 OLD SLIP, FLOOR# 10, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
INTEGRATED CONSERVATION CONTRACTING 401(K) PLAN 2019 113211042 2020-07-01 INTEGRATED CONSERVATION CONTRACTING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 333100
Sponsor’s telephone number 2129470066
Plan sponsor’s address 32 OLD SLIP, FLOOR# 10, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 flushing ave, building 303 suite 606, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
GLENN BOORNAZIAN Chief Executive Officer 247 WEST 30TH ST, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M022025097C47 2025-04-07 2025-05-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET
M022025097C45 2025-04-07 2025-05-10 CROSSING SIDEWALK CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET
M022025097C46 2025-04-07 2025-05-10 OCCUPANCY OF SIDEWALK AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET
M022025072D04 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025072D02 2025-03-13 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025072D01 2025-03-13 2025-04-11 OCCUPANCY OF ROADWAY AS STIPULATED FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025072D00 2025-03-13 2025-04-11 CROSSING SIDEWALK FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025072C99 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET
M022025072C98 2025-03-13 2025-04-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET
M022025072C97 2025-03-13 2025-04-11 OCCUPANCY OF SIDEWALK AS STIPULATED CHURCH STREET, MANHATTAN, FROM STREET FULTON STREET TO STREET VESEY STREET

History

Start date End date Type Value
2024-03-29 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-11 2024-11-05 Address 247 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-06-11 2024-11-05 Address 247 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-13 2001-06-11 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-13 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105000229 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
010611002282 2001-06-11 BIENNIAL STATEMENT 2001-04-01
930413000328 1993-04-13 CERTIFICATE OF INCORPORATION 1993-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data FULTON STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Forklift, pass
2024-12-04 No data BROADWAY, FROM STREET ANN STREET TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2024-12-03 No data FULTON STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Found nothing crossing the sidewalk at time of inspection.
2024-09-10 No data BROADWAY, FROM STREET ANN STREET TO STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation Acceptable

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602604 0216000 1997-02-03 33 CHURCH STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-03
Case Closed 1997-04-23

Related Activity

Type Referral
Activity Nr 901780189
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-03-11
Abatement Due Date 1997-03-29
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546978504 2021-03-06 0202 PPS 1 Financial Sq Fl 10, New York, NY, 10005-3508
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134732
Loan Approval Amount (current) 134732
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-3508
Project Congressional District NY-10
Number of Employees 28
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135843.54
Forgiveness Paid Date 2022-01-03
2467107210 2020-04-16 0202 PPP 32 Old Slip, New York, NY, 10005
Loan Status Date 2022-05-04
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154320
Loan Approval Amount (current) 154320
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136415.05
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State