Search icon

INTEGRITY AUTOMATION, INC.

Company Details

Name: INTEGRITY AUTOMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159296
ZIP code: 13163
County: Onondaga
Place of Formation: New York
Address: PO BOX 277, 120 CITTY LANE, WAMPSVILLE, NY, United States, 13163
Principal Address: 120 CITTY LN, WAMPSVILLE, NY, United States, 13163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 277, 120 CITTY LANE, WAMPSVILLE, NY, United States, 13163

Chief Executive Officer

Name Role Address
JEFFREY A JOHNSON Chief Executive Officer 120 CITTY LN, WAMPSVILLE, NY, United States, 13163

Filings

Filing Number Date Filed Type Effective Date
070416002586 2007-04-16 BIENNIAL STATEMENT 2007-02-01
050203000357 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328367401 2020-05-14 0248 PPP 7757 Spike Horn Path, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14975
Loan Approval Amount (current) 14975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15089.47
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State