Search icon

INTEGRAL BUILDING AND DESIGN, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
J34SWMAVLK18
CAGE Code:
7ZCE8
UEI Expiration Date:
2025-07-19

Business Information

Activation Date:
2024-07-23
Initial Registration Date:
2017-10-23

Commercial and government entity program

CAGE number:
7ZCE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2030-07-23
SAM Expiration:
2025-10-19

Contact Information

POC:
PASQUALE STROCCHIA
Corporate URL:
www.integralbuilding.com

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 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 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
95592.00
Total Face Value Of Loan:
95592.00
Date:
2016-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2016-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$95,592
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,592
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,479.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $82,500
Utilities: $5,092
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $1500
Debt Interest: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State