Search icon

INTEGRITY DESIGN, INC.

Company Details

Name: INTEGRITY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 2859796
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 94 CONCORD STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE T YULO Chief Executive Officer 94 CONCORD STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 CONCORD STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-06-24 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-12 2024-11-22 Address 94 CONCORD STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-01-22 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-22 2024-11-22 Address 94 CONCORD STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003687 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
210107061400 2021-01-07 BIENNIAL STATEMENT 2021-01-01
130130006175 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110113002656 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090113002202 2009-01-13 BIENNIAL STATEMENT 2009-01-01

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:
9187.00
Total Face Value Of Loan:
9187.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9187
Current Approval Amount:
9187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9262.51

Date of last update: 30 Mar 2025

Sources: New York Secretary of State