Search icon

INTEGRITY IRON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY IRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709099
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 50 GLEN ST, GLEN COVE, NY, United States, 11542
Principal Address: 50 GLEN ST, STE 204, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY IRON INC. DOS Process Agent 50 GLEN ST, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
STEWART WEINGORD Chief Executive Officer 50 GLEN ST, STE 204, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
263207957
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-13 2016-08-03 Address 50 GLEN ST, STE 204, GLENCOVE, NY, 11542, USA (Type of address: Principal Executive Office)
2010-09-30 2016-08-03 Address 50 GLEN ST, STE 204, GLENCOVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-08-13 Address 50 GLEN ST, STE 204, GLENCOVE, NY, 11542, USA (Type of address: Principal Executive Office)
2008-08-14 2016-08-03 Address 18 FRENCH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803006758 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140813006165 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120813006183 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100930002234 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080814000530 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

USAspending Awards / Financial Assistance

Date:
2021-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
52130.00
Total Face Value Of Loan:
52130.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,130
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,705.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,130

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State