Search icon

INTEGRITY CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367108
ZIP code: 11236
County: Nassau
Place of Formation: New York
Address: C/O FRITZ BENOIT, 1149 EAST 102ND STREET, BROOKLYN, NY, United States, 11236
Principal Address: 1149 EAST 102ND STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 845-665-1237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRITZ BENOIT Chief Executive Officer 1149 EAST 102ND STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRITZ BENOIT, 1149 EAST 102ND STREET, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
FRITZ BENOIT Agent 1149 EAST 102ND STREET, 2ND FLOOR, BROOKLYN, NY, 11236

History

Start date End date Type Value
2009-04-13 2011-05-10 Address C/O FRITZ BENOIT, 1149 EAST 102ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2007-05-03 2011-05-10 Address 1149 E 102ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2007-05-03 2009-04-13 Address 201 GARDEN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-05-03 2011-05-10 Address 1149 E 102ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2002-08-23 2007-05-03 Address 201 GARDEN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002066 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090413002738 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070503002797 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050418002365 2005-04-18 BIENNIAL STATEMENT 2005-04-01
030408002624 2003-04-08 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2013-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-13500.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State