Search icon

INTEGRITY TAX SERVICES, INC.

Company Details

Name: INTEGRITY TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3243214
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1900 STATE ROUTE 31, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ROTH Chief Executive Officer PO BOX 191, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
MARY ROTH DOS Process Agent 1900 STATE ROUTE 31, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
270133121
Plan Year:
2016
Number Of Participants:
0
Sponsors DBA Name:
H&R BLOCK
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors DBA Name:
H&R BLOCK
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors DBA Name:
H&R BLOCK
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-11 2015-05-29 Address PO BOX 191, 248 E. MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2009-09-11 2015-05-29 Address PO BOX 191, 248 E MAIN ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2007-11-02 2009-09-11 Address PO BOX 191, 248 E. MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2007-11-02 2015-05-29 Address 248 EAST MAIN ST, PO BOX 191, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2007-11-02 2009-09-11 Address PO BOX 338, 30 WILLIAMS ST, LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000912 2021-08-11 BIENNIAL STATEMENT 2021-08-11
150529002047 2015-05-29 BIENNIAL STATEMENT 2013-08-01
141105000149 2014-11-05 ANNULMENT OF DISSOLUTION 2014-11-05
DP-1990109 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090911002658 2009-09-11 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
37250.00
Total Face Value Of Loan:
37250.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37250
Current Approval Amount:
37250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37578.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State