Search icon

INTEGRATOUCH, LLC

Company Details

Name: INTEGRATOUCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846684
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLPBKPVNKAH8 2025-01-15 3248 AVIEMORE WAY, RICHFIELD, OH, 44286, 9037, USA 21 FRAMARK DR, #748, VICTOR, NY, 14564, USA

Business Information

URL http://www.integratouch.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-01-18
Initial Registration Date 2018-04-25
Entity Start Date 2002-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN MAAG
Address 3248 AVIEMORE WAY, RICHFIELD, OH, 44286, USA
Government Business
Title PRIMARY POC
Name KEVIN MAAG
Address 3248 AVIEMORE WAY, RICHFIELD, OH, 44286, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-10 2023-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-10 2023-01-11 Address 3248 AVIEMORE WAY, RICHFIELD, OH, 44286, USA (Type of address: Service of Process)
2002-12-18 2023-01-10 Address 22 BEACH FLINT WAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111003994 2023-01-10 CERTIFICATE OF CHANGE BY ENTITY 2023-01-10
230110004363 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
220324003067 2022-03-24 BIENNIAL STATEMENT 2020-12-01
041208002542 2004-12-08 BIENNIAL STATEMENT 2004-12-01
030825000150 2003-08-25 AFFIDAVIT OF PUBLICATION 2003-08-25
030825000149 2003-08-25 AFFIDAVIT OF PUBLICATION 2003-08-25
021218000054 2002-12-18 ARTICLES OF ORGANIZATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044787110 2020-04-09 0219 PPP 300 Main St Suite 4-202, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1212000
Loan Approval Amount (current) 1212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 69
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1218497.67
Forgiveness Paid Date 2020-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State