Search icon

INTEGRITY CONTRACTING, INC.

Company Details

Name: INTEGRITY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1993 (32 years ago)
Entity Number: 1742326
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 11 5TH AVE, NEW YORK, NY, United States, 10003
Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-334-6288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ & LEVIN & MILANO DOS Process Agent 275 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH MOSOMILLO Chief Executive Officer 511 CANAL ST, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
113173400
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0979093-DCA Active Business 2011-05-16 2025-02-28

Permits

Number Date End date Type Address
M022024193A31 2024-07-11 2024-08-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PARK AVENUE, MANHATTAN, FROM STREET EAST 78 STREET TO STREET EAST 79 STREET
M022024193A30 2024-07-11 2024-08-06 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 78 STREET TO STREET EAST 79 STREET
M022024193A29 2024-07-11 2024-08-06 OCCUPANCY OF ROADWAY AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 78 STREET TO STREET EAST 79 STREET
X022023177B03 2023-06-26 2023-09-17 PLACE MATERIAL ON STREET BATHGATE AVENUE, BRONX, FROM STREET EAST 178 STREET TO STREET EAST 179 STREET
X022023177B04 2023-06-26 2023-09-17 CROSSING SIDEWALK BATHGATE AVENUE, BRONX, FROM STREET EAST 178 STREET TO STREET EAST 179 STREET

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 511 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915001622 2023-09-15 BIENNIAL STATEMENT 2023-07-01
050830002937 2005-08-30 BIENNIAL STATEMENT 2005-07-01
990803002307 1999-08-03 BIENNIAL STATEMENT 1999-07-01
981215000342 1998-12-15 CERTIFICATE OF AMENDMENT 1998-12-15
981016000393 1998-10-16 ANNULMENT OF DISSOLUTION 1998-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611698 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611697 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538309 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538308 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358468 TRUSTFUNDHIC INVOICED 2021-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358469 RENEWAL INVOICED 2021-08-10 100 Home Improvement Contractor License Renewal Fee
3258690 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258689 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990813 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990814 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
188500.00
Total Face Value Of Loan:
181145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-14
Type:
Planned
Address:
ROUTE 4, EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188500
Current Approval Amount:
181145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183555.23

Court Cases

Court Case Summary

Filing Date:
2017-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
INTEGRITY CONTRACTING, INC.
Party Role:
Defendant
Party Name:
GEMINI INSURANCE COMPAN,
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State