Search icon

INTEGRATED HEALTH CARE RESOURCES LTD.

Company Details

Name: INTEGRATED HEALTH CARE RESOURCES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3708783
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 76 NORTH BROADWAY, SUITE 4013, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY BIBER Chief Executive Officer 76 NORTH BROADWAY, SUITE 4013, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
INTEGRATED HEALTH CARE RESOURCES LTD. DOS Process Agent 76 NORTH BROADWAY, SUITE 4013, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2010-10-19 2016-03-24 Address 2 COOPER AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-10-19 2016-03-24 Address 2 COOPER AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2010-10-19 2016-03-24 Address 2 COOPER AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2008-08-14 2010-10-19 Address 1212 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171121000305 2017-11-21 ANNULMENT OF DISSOLUTION 2017-11-21
DP-2157689 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160324006195 2016-03-24 BIENNIAL STATEMENT 2014-08-01
120814006110 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101019002312 2010-10-19 BIENNIAL STATEMENT 2010-08-01
080814000024 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7050897700 2020-05-01 0235 PPP 350 JERICHO TPKE STE 3, JERICHO, NY, 11753-1317
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72057
Loan Approval Amount (current) 72057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-1317
Project Congressional District NY-03
Number of Employees 11
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72700.58
Forgiveness Paid Date 2021-03-24
7692368507 2021-03-06 0235 PPS 350 Jericho Tpke Ste 3, Jericho, NY, 11753-1317
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72015
Loan Approval Amount (current) 72015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1317
Project Congressional District NY-03
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72401.71
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State