Search icon

INTEGRATED VEHICLE LEASING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED VEHICLE LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367418
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747
Address: 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11768

Chief Executive Officer

Name Role Address
MICHAEL PLINGOS, MITCHELL BALL Chief Executive Officer 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113485508
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 734 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609000892 2023-06-09 BIENNIAL STATEMENT 2023-04-01
170404006207 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161110006089 2016-11-10 BIENNIAL STATEMENT 2015-04-01
130501006381 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428002685 2011-04-28 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
163597.00
Total Face Value Of Loan:
163597.00
Date:
2020-04-29
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:
173597.00
Total Face Value Of Loan:
173597.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$173,597
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,675.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $173,597
Jobs Reported:
11
Initial Approval Amount:
$163,597
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,008.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $163,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State