Search icon

INTEGRAL BUILDING AND DESIGN, INC.

Company Details

Name: INTEGRAL BUILDING AND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478960
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: PO BOX 96, NEW PALTZ, NY, United States, 12561
Principal Address: 231 MAIN STREET, SUITE 103, NEW PALTZ, NY, United States, 12561

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
J34SWMAVLK18 2024-07-23 231 MAIN ST STE 103, NEW PALTZ, NY, 12561, 1313, USA PO BOX 96, NEW PALTZ, NY, 12561, 0096, USA

Business Information

URL www.integralbuilding.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-07-26
Initial Registration Date 2017-10-23
Entity Start Date 2007-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PASQUALE STROCCHIA
Role PRESIDENT
Address PO BOX 96, NEW PALTZ, NY, 12561, 0096, USA
Government Business
Title PRIMARY POC
Name PASQUALE STROCCHIA
Role PRESIDENT
Address PO BOX 96, NEW PALTZ, NY, 12561, 0096, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PASQUALE STROCCHIA Chief Executive Officer PO BOX 96, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
INTEGRAL BUILDING AND DESIGN, INC. DOS Process Agent PO BOX 96, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2025-02-27 2025-02-27 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2025-02-27 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-27 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2017-11-24 2023-02-28 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2017-11-24 2023-02-28 Address PO BOX 96, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2009-02-23 2017-11-24 Address 3 PARADIES LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2009-02-23 2017-11-24 Address 3 PARADIES LANE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2009-02-23 2017-11-24 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250227000305 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230228002718 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210312060051 2021-03-12 BIENNIAL STATEMENT 2021-02-01
171124002049 2017-11-24 BIENNIAL STATEMENT 2017-02-01
090223002041 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070220001252 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336887109 2020-04-15 0202 PPP 231 Main Street Suite 103, New Paltz, NY, 12561
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95592
Loan Approval Amount (current) 95592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96479.83
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State