Search icon

INTEGRAS INTELLIGENCE, INC.

Headquarter

Company Details

Name: INTEGRAS INTELLIGENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523670
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRAS INTELLIGENCE, INC., FLORIDA F19000005278 FLORIDA

Chief Executive Officer

Name Role Address
FORHADUR RAZZAQUE Chief Executive Officer 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
FORHAD R. RAZZAQUE Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
INTEGRAS INTELLIGENCE, INC. DOS Process Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-11-20 2025-03-05 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-04-12 2025-03-05 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-12 2025-03-05 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-07-15 2017-11-20 Address 14 CROTON ST, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-07-15 2017-11-20 Address 14 CROTON ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-05-30 2016-04-12 Address PO BOX 1212, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-05-30 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305005083 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210519060254 2021-05-19 BIENNIAL STATEMENT 2021-05-01
191122060119 2019-11-22 BIENNIAL STATEMENT 2019-05-01
171120002041 2017-11-20 BIENNIAL STATEMENT 2017-05-01
160412000867 2016-04-12 CERTIFICATE OF CHANGE 2016-04-12
160404000274 2016-04-04 CERTIFICATE OF AMENDMENT 2016-04-04
110516002019 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090715002971 2009-07-15 BIENNIAL STATEMENT 2009-05-01
070530000009 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347328409 2021-02-04 0202 PPS 1120 Avenue of the Americas Fl 4, New York, NY, 10036-6700
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) 137500
Loan Approval Amount (current) 137500
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 New York, NEW YORK, NY, 10036-6700
Project Congressional District NY-12
Number of Employees 10
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138469.45
Forgiveness Paid Date 2021-10-25
2245897207 2020-04-15 0202 PPP 1120 AVENUE OF THE AMERICAS FL 4, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138491.91
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State