Search icon

INTEGRAL DEVELOPMENT CORP.

Company Details

Name: INTEGRAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279331
ZIP code: 94304
County: New York
Place of Formation: New York
Address: 3223 Hanover St, Suite 110, Palo Alto, CA. 94304, Palo Alto, CA, United States, 94304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRAL DEVELOPMENT CORP. DOS Process Agent 3223 Hanover St, Suite 110, Palo Alto, CA. 94304, Palo Alto, CA, United States, 94304

Chief Executive Officer

Name Role Address
HARPAL SANDHU Chief Executive Officer 3223 HANOVER ST, SUITE 110, 31C, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 3223 HANOVER ST, SUITE 110, 31C, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 641 5TH AVE, 31C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-02 2023-08-08 Address 641 5TH AVENUE, 31C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-15 2018-03-02 Address 641 5TH AVENUE, 31C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-15 2023-08-08 Address 641 5TH AVE, 31C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-30 2014-07-15 Address 641 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-17 2014-07-15 Address 641 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-08-17 2012-07-30 Address 641 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-19 2009-08-17 Address 2566 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230808003792 2023-08-08 BIENNIAL STATEMENT 2022-07-01
180302000293 2018-03-02 CERTIFICATE OF AMENDMENT 2018-03-02
180226006146 2018-02-26 BIENNIAL STATEMENT 2016-07-01
140715006799 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120730002131 2012-07-30 BIENNIAL STATEMENT 2012-07-01
101229002009 2010-12-29 BIENNIAL STATEMENT 2010-07-01
090817002200 2009-08-17 BIENNIAL STATEMENT 2008-07-01
060628002791 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040727002430 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020619002680 2002-06-19 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476587706 2020-05-01 0202 PPP 641 5TH AVE 31C, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47520
Loan Approval Amount (current) 47520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47943.01
Forgiveness Paid Date 2021-03-25
5391598405 2021-02-08 0202 PPS 641 5th Ave # 31C, New York, NY, 10022-5908
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24592
Loan Approval Amount (current) 24592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-5908
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24797.52
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State