Search icon

GLK INTEGRITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLK INTEGRITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691228
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6411 Walmore Rd., Niagara Falls, NY, United States, 14304
Principal Address: 6411 WALMORE RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6411 Walmore Rd., Niagara Falls, NY, United States, 14304

Chief Executive Officer

Name Role Address
DAVID J. MASTRACCI Chief Executive Officer 6411 WALMORE RD, NIAGARA FALLS, NY, United States, 14304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL ZLOTKOWSKI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3402339

Unique Entity ID

Unique Entity ID:
NW19JCMSCTN3
CAGE Code:
12BT9
UEI Expiration Date:
2026-05-14

Business Information

Activation Date:
2025-05-20
Initial Registration Date:
2025-05-12

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 6411 WALMORE RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-01-19 Address 6411 WALMORE RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-01-19 Address 6411 WALMORE RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2008-07-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-01 2010-07-28 Address 736 MEADOWBROOK DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000430 2024-01-19 BIENNIAL STATEMENT 2024-01-19
120706006480 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100728002631 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080701000155 2008-07-01 CERTIFICATE OF INCORPORATION 2008-07-01

USAspending Awards / Financial Assistance

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:
79900.00
Total Face Value Of Loan:
79900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$79,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,615.82
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $79,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State