Search icon

INTEGRITY AUTO REPAIR INC.

Company Details

Name: INTEGRITY AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2001 (24 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 2626142
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620
Principal Address: 1685 PINNACLE ROAD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY A DAWLEY Chief Executive Officer 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
INTEGRITY AUTO REPAIR INC. DOS Process Agent 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2021-04-05 2025-01-08 Address 241 E HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2017-04-12 2021-04-05 Address 1685 PINNACLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2011-04-20 2017-04-12 Address 1685 PINNACLE ROAD, HENRIETTEA, NY, 14467, USA (Type of address: Principal Executive Office)
2007-04-25 2011-04-20 Address 1685 PINNACLE ROAD, HENRIETTEA, NY, 14467, USA (Type of address: Principal Executive Office)
2003-04-14 2007-04-25 Address 241 E HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108003587 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
210405062093 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190430060353 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170412006184 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401007219 2015-04-01 BIENNIAL STATEMENT 2015-04-01

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:
18417.00
Total Face Value Of Loan:
18417.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
26870.00
Total Face Value Of Loan:
26870.00
Date:
2019-04-16
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26870
Current Approval Amount:
26870
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
27099.68
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18417
Current Approval Amount:
18417
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
18516.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State