Search icon

INTEGRITY TOOL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY TOOL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2072817
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 6485 FURNACE RD, ONTARIO, NY, United States, 14519
Principal Address: 6485 FURNACE ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY TOOL INCORPORATED DOS Process Agent 6485 FURNACE RD, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
MICHAEL FRIEDLER Chief Executive Officer 6485 FURNACE ROAD, ONTARIO, NY, United States, 14519

Unique Entity ID

Unique Entity ID:
KVNUK8HFFAD3
CAGE Code:
8GGN4
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
INTEGRITY TOOL INC
Activation Date:
2025-01-13
Initial Registration Date:
2020-01-17

Commercial and government entity program

CAGE number:
8GGN4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
FRANK GABRIEL

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 6485 FURNACE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2016-10-03 2018-10-01 Address 6485 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2010-10-27 2016-10-03 Address 6485 FURNACE ROAD, ONTARIO, NY, 14519, 8938, USA (Type of address: Service of Process)
2008-09-25 2010-10-27 Address 6485 FURNACE RD, ONTARIO, NY, 14519, 8938, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-27 Address 6485 FURNACE RD, ONTARIO, NY, 14519, 8938, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060175 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006604 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007253 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006125 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121010006490 2012-10-10 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A721PC015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-20
Description:
8508379670!ARM,THROTTLE CONTRO
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A621PJ811
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3696.00
Base And Exercised Options Value:
3696.00
Base And All Options Value:
3696.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-14
Description:
8508206703!STUD,AIRCRAFT,MATER
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5307: STUDS
Procurement Instrument Identifier:
SPE4A720PD680
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
630.00
Base And Exercised Options Value:
630.00
Base And All Options Value:
630.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-24
Description:
8507674558!STOP,LOWER EXTENSIO
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
190175.00
Total Face Value Of Loan:
190175.00
Date:
2020-04-15
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:
232797.00
Total Face Value Of Loan:
232797.00
Date:
2020-04-15
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:
232797.00
Total Face Value Of Loan:
232797.00
Date:
2018-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2014-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-19
Type:
Planned
Address:
6485 FURNACE ROAD, ONTARIO, NY, 14519
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-20
Type:
Planned
Address:
6485 FURNACE ROAD, ONTARIO, NY, 14519
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$232,797
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,797
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$234,417.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $190,238
Utilities: $9,990
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $16481
Debt Interest: $4,088
Jobs Reported:
18
Initial Approval Amount:
$190,175
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,201.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $190,170
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State