Search icon

INTEGRATED ENERGY CONCEPTS ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED ENERGY CONCEPTS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414752
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PLACE,, SUITE 240, ROCHESTER, NY, United States, 14623
Principal Address: 3445 WINTON PL, STE 240, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRATED ENERGY CONCEPTS ENGINEERING, PC DOS Process Agent 3445 WINTON PLACE,, SUITE 240, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
WILLIAM H CRISTOFARO PE Chief Executive Officer 3445 WINTON PL, STE 240, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
F05000001733
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KSTXLLARJRL5
CAGE Code:
9CH95
UEI Expiration Date:
2023-08-24

Business Information

Activation Date:
2022-08-26
Initial Registration Date:
2022-08-22

Form 5500 Series

Employer Identification Number (EIN):
161573635
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-13 2015-09-01 Address 3445 WINTON PLACE,, SUITE 240, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-08-30 2015-05-13 Address 3445 WINTON PLACE, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-09-05 2015-09-01 Address 3445 WINTON PL, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2003-09-05 2015-09-01 Address 3445 WINTON PL, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-09-05 Address 3445 WINTON PL, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211006002308 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190903060195 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180223006012 2018-02-23 BIENNIAL STATEMENT 2017-09-01
150901006198 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150513000456 2015-05-13 CERTIFICATE OF CHANGE 2015-05-13

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
144555.25
Total Face Value Of Loan:
144555.25

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144555.25
Current Approval Amount:
144555.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145355.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State