Search icon

INTEGRATED FINANCIAL SERVICES INC.

Company Details

Name: INTEGRATED FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (21 years ago)
Entity Number: 3116547
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 363 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10001
Address: 363 7TH AVE, 16TH FL, OFFICER, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRATED FINANCIAL SERVICES INC. DOS Process Agent 363 7TH AVE, 16TH FL, OFFICER, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS DAMBRO Chief Executive Officer 363 7TH AVE, 16TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
113188934
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-23 2020-10-02 Address 363 7TH AVE, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-13 2012-10-23 Address 285 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-10-13 2012-10-23 Address 8102 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-10-13 2012-10-23 Address 8102 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2004-10-21 2006-10-13 Address 285 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060922 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161004007794 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006386 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121023002073 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101020002830 2010-10-20 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179269
Current Approval Amount:
179269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181292.53
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146665
Current Approval Amount:
146665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148300.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State