Search icon

INTEGRATED TECHNOLOGY LAB, INC.

Company Details

Name: INTEGRATED TECHNOLOGY LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426470
ZIP code: 11729
County: Queens
Place of Formation: New York
Principal Address: 87 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729
Address: 87 EAST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GUJPGURNQMU3 2024-11-27 87 E JEFRYN BLVD, DEER PARK, NY, 11729, 5713, USA 87 E JEFRYN BLVD, DEER PARK, NY, 11729, 5713, USA

Business Information

Doing Business As INTEGRATED TECHNOLOGY LAB INC
URL Integratedtechlab.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2006-11-16
Entity Start Date 2006-10-19
Fiscal Year End Close Date Dec 15

Service Classifications

NAICS Codes 334290, 334413, 334416, 334418, 334419, 334515, 334519, 335314, 335931, 335999, 336320, 336992
Product and Service Codes 1680, 5855, 5930, 5962, 5996, 6320, 6350, 6695

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SERGIY KOURASHEV
Role VP
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name ROBERT ALINI
Role PRESIDENT
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name SERGIY KOURASHEV
Role VP
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name ROBERT ALINI
Role PRESIDENT
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, USA
Past Performance
Title PRIMARY POC
Name SERGIY KOURASHEV
Role VP
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, 5713, USA
Title ALTERNATE POC
Name ROBERT ALINI
Role PRESIDENT
Address 87 EAST JEFRYN BLVD, SUITE A, DEER PARK, NY, 11729, 5713, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LH05 Active U.S./Canada Manufacturer 2006-11-17 2024-03-03 2028-11-30 2024-11-27

Contact Information

POC SERGIY KOURASHEV
Phone +1 631-940-8455
Fax +1 631-940-8456
Address 87 E JEFRYN BLVD, DEER PARK, NY, 11729 5713, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
aleksandr khutoryansky Agent 87 east jefryn blvd, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 EAST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ALEKSANDR KHUTORYANSKY Chief Executive Officer 87 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-05-20 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2024-04-30 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-20 Address 87 EAST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2024-04-30 2024-04-30 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-05-20 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-06-25 2024-04-30 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2010-07-06 2024-04-30 Address 87 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-03-30 2024-04-30 Address 87 EAST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-10-06 2010-07-06 Address 25-25 147TH STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240520002009 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240430020715 2024-04-30 BIENNIAL STATEMENT 2024-04-30
130625000098 2013-06-25 CERTIFICATE OF CHANGE 2013-06-25
121005006700 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101029002175 2010-10-29 BIENNIAL STATEMENT 2010-10-01
100706003097 2010-07-06 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01
100330000874 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30
081006003184 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061019000299 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SPM4A208D5A67 2008-09-29 No data No data
Unique Award Key CONT_IDV_SPM4A208D5A67_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600052410!CABLE ASSEMBLY,SPEC
NAICS Code 335929: OTHER COMMUNICATION AND ENERGY WIRE MANUFACTURING
Product and Service Codes 5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
No data IDV SPM4A208D5L27 2008-09-26 No data No data
Unique Award Key CONT_IDV_SPM4A208D5L27_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600052301!CABLE ASSEMBLY-SWIT
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
PURCHASE ORDER AWARD SPM4A608V6503 2008-09-18 2009-03-04 2009-03-04
Unique Award Key CONT_AWD_SPM4A608V6503_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6338.00
Current Award Amount 6338.00
Potential Award Amount 6338.00

Description

Title 4508681903!CABLE ASS
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
PURCHASE ORDER AWARD SPM7M208M5717 2008-05-17 2009-01-02 2009-01-02
Unique Award Key CONT_AWD_SPM7M208M5717_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title 4507637104!ELECTRONI
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
PURCHASE ORDER AWARD SPM4A608V4188 2008-05-01 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_SPM4A608V4188_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5220.00
Current Award Amount 5220.00
Potential Award Amount 5220.00

Description

Title 4507494270!CABLE ASS
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
No data IDV SPM4A208D5A24 2008-04-08 No data No data
Unique Award Key CONT_IDV_SPM4A208D5A24_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600048561!CABLE ASSEMBLY-SWIT
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
PO AWARD W52H0910P0227 2010-08-26 2011-01-10 2011-01-10
Unique Award Key CONT_AWD_W52H0910P0227_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THIS ACTION IS TO INCORPORATE ECP H10J5001 BY FORMAL MODIFICATION.
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 6120: TRANSFORMERS - DISTRIB & POWER STA

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, 113541431
PURCHASE ORDER AWARD SPM7M210M4691 2010-05-21 2011-01-06 2011-01-06
Unique Award Key CONT_AWD_SPM7M210M4691_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46800.00
Current Award Amount 46800.00
Potential Award Amount 46800.00

Description

Title 4514396603!ELECTRONIC MODULE,S
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
DELIVERY ORDER AWARD 0004 2009-10-03 2010-02-05 2010-02-05
Unique Award Key CONT_AWD_0004_9700_SPM4A208D5L27_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10725.00
Current Award Amount 10725.00
Potential Award Amount 10725.00

Description

Title 4512160110!CABLE ASSEMBLY-SWIT
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 2525 147TH ST, FLUSHING, QUEENS, NEW YORK, 113541431
PURCHASE ORDER AWARD SPM4A711MW365 2011-09-23 2013-01-15 2013-01-15
Unique Award Key CONT_AWD_SPM4A711MW365_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27825.00
Current Award Amount 27825.00
Potential Award Amount 27825.00

Description

Title 4519162322!PANEL,CONTROL,ELECT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient INTEGRATED TECHNOLOGY LAB, INC.
UEI GUJPGURNQMU3
Legacy DUNS 788107121
Recipient Address UNITED STATES, 87 EAST JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295713

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4241807106 2020-04-13 0235 PPP 87 E Jefryn Blvd, DEER PARK, NY, 11729-5713
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155822
Loan Approval Amount (current) 155822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 15
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 157315.12
Forgiveness Paid Date 2021-04-01
3716848702 2021-03-31 0235 PPS 87 E Jefryn Blvd, Deer Park, NY, 11729-5713
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134667
Loan Approval Amount (current) 134667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 9
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 135414.85
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0822021 INTEGRATED TECHNOLOGY LAB, INC. INTEGRATED TECHNOLOGY LAB INC GUJPGURNQMU3 87 E JEFRYN BLVD, DEER PARK, NY, 11729-5713
Capabilities Statement Link -
Phone Number 631-940-8455
Fax Number 631-940-8456
E-mail Address Engineering@IntegratedTechLab.com
WWW Page Integratedtechlab.com
E-Commerce Website -
Contact Person SERGIY KOURASHEV
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 4LH05
Year Established 2006
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Electronics, relay, module
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Alini
Role President
Name Sergiy Kourashev
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
Buy Green Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes
Code 335931
NAICS Code's Description Current?Carrying Wiring Device Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 336320
NAICS Code's Description Motor Vehicle Electrical and Electronic Equipment Manufacturing
Buy Green Yes
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to France; Mexico
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) Electronic Components

Date of last update: 28 Mar 2025

Sources: New York Secretary of State