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

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

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:
EB81VNJSWGX7
CAGE Code:
9U8Z7
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2024-02-06

Form 5500 Series

Employer Identification Number (EIN):
020536003
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

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:
60500.00
Total Face Value Of Loan:
60500.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
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:
77800.00
Total Face Value Of Loan:
77800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77800
Current Approval Amount:
77800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78369.11
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60803.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State