Search icon

INTEGRATED TREATMENT SERVICES, INC.

Company Details

Name: INTEGRATED TREATMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658869
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDITH BRENNER Chief Executive Officer 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1144537432

Authorized Person:

Name:
MRS. YITTY KISH
Role:
FISCAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113616717
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-17 2009-07-16 Address 1547 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-07-17 2009-07-16 Address 1547 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2001-07-10 2008-07-30 Address 1547 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060184 2019-07-02 BIENNIAL STATEMENT 2019-07-01
150713006200 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130710006492 2013-07-10 BIENNIAL STATEMENT 2013-07-01
130122000133 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
110728003416 2011-07-28 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1460010.00
Total Face Value Of Loan:
1460010.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1460010
Current Approval Amount:
1460010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
961361.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State