Search icon

INTEGRITY CONSULTING SERVICES INC.

Company Details

Name: INTEGRITY CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2001 (24 years ago)
Entity Number: 2651538
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, United States, 10001
Principal Address: 244 FIFTH AVENUE SUITE 2138, 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY CONSULTING SERVCIES DOS Process Agent 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEKSANDR LEVIN Chief Executive Officer 244 FIFTH AVENUE SUITE 2138, 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 244 FIFTH AVENUE SUITE 2138, 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-06-01 2023-06-01 Address 244 FIFTH AVENUE SUITE 2138, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-06-01 2023-06-01 Address 244 FIFTH AVENUE SUITE 2138, 244 FIFTH AVENUE, SUITE 2138, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-01 Address 244 FIFTH AVENUE SUITE 2138, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-28 2017-06-01 Address 443 ARBUCKLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2003-05-28 2017-06-01 Address 443 ARBUCKLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2001-06-18 2015-06-01 Address 443 ARBUCKLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-06-18 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002002 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220224000515 2022-02-24 BIENNIAL STATEMENT 2022-02-24
190603063112 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006039 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601000934 2015-06-01 CERTIFICATE OF CHANGE 2015-06-01
130715002168 2013-07-15 BIENNIAL STATEMENT 2013-06-01
090610002530 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070614002781 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050804002481 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030528002632 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020507700 2020-05-01 0202 PPP 244 Fifth Avenue Suite 2138, NEW YORK, NY, 10001
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) 112500
Loan Approval Amount (current) 112500
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238990
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 42023.94
Forgiveness Paid Date 2021-03-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State