Search icon

INTEGRATED FACILITY SYSTEMS, INC.

Company Details

Name: INTEGRATED FACILITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717615
ZIP code: 13039
County: Erie
Place of Formation: New York
Address: 6420 State Route 31, CICERO, NY, United States, 13039
Principal Address: 6420 State Route 31, Cicero, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EB81VNJSWGX7 2025-02-25 6420 STATE ROUTE 31, CICERO, NY, 13039, 8813, USA 6420 STATE ROUTE 31, CICERO, NY, 13039, 8813, USA

Business Information

URL www.ifsinc.net
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2024-02-06
Entity Start Date 2002-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 6685, 6695

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID MARZULLO
Role PRESIDENT
Address 6420 STATE ROUTE 31, CICERO, NY, 13039, USA
Government Business
Title PRIMARY POC
Name DAVID D MARZULLO
Role PRESIDENT
Address 6420 STATE ROUTE 31, CICERO, NY, 13039, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED FACILITY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 020536003 2015-05-12 INTEGRATED FACILITY SYSTEMS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 3154235406
Plan sponsor’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing DAVID MARZULLO
INTEGRATED FACILITY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2013 020536003 2014-09-10 INTEGRATED FACILITY SYSTEMS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 3154235406
Plan sponsor’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing DAVID MARZULLO
INTEGRATED FACILITY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2012 020536003 2013-07-08 INTEGRATED FACILITY SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 3154235406
Plan sponsor’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing DAVID MARZULLO
INTEGRATED FACILITY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2011 020536003 2012-06-20 INTEGRATED FACILITY SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 3154235406
Plan sponsor’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 020536003
Plan administrator’s name INTEGRATED FACILITY SYSTEMS, INC.
Plan administrator’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154235406

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing DAVID MARZULLO
INTEGRATED FACILITY SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2010 020536003 2011-09-15 INTEGRATED FACILITY SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423800
Sponsor’s telephone number 3154235406
Plan sponsor’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 020536003
Plan administrator’s name INTEGRATED FACILITY SYSTEMS, INC.
Plan administrator’s address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154235406

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing DAVID MARZULLO

DOS Process Agent

Name Role Address
DAVID MARZULLO DOS Process Agent 6420 State Route 31, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
DAVID MARZULLO Chief Executive Officer 6420 STATE ROUTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 6420 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2010-10-07 2024-02-23 Address 6780 NORTHERN BLVD., SUITE 103, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-02-09 2010-10-07 Address 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2004-02-09 2024-02-23 Address 459 BURNET AVE / SUITE 2, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2002-01-10 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-10 2004-02-09 Address 105 BRAMBLE ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000694 2024-02-23 BIENNIAL STATEMENT 2024-02-23
221222001968 2022-12-22 BIENNIAL STATEMENT 2022-01-01
101007000205 2010-10-07 CERTIFICATE OF CHANGE 2010-10-07
080313002770 2008-03-13 BIENNIAL STATEMENT 2008-01-01
060307002126 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040209002335 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020110000704 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771737104 2020-04-15 0248 PPP 6399 East Molloy Road Suite B, East Syracuse, NY, 13057
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78369.11
Forgiveness Paid Date 2021-01-13
3739168310 2021-01-22 0248 PPS 6399 E Molloy Rd Ste B, East Syracuse, NY, 13057-1178
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1178
Project Congressional District NY-22
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60803.33
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State