Search icon

INTEGRAL AGILE, INC.

Company Details

Name: INTEGRAL AGILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737720
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6615 Thornton Pl, 4D, BRIARWOOD, NY, United States, 11374
Principal Address: 6615 Thornton Pl, 4D, Rego Park, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRAL AGILE, INC. DOS Process Agent 6615 Thornton Pl, 4D, BRIARWOOD, NY, United States, 11374

Chief Executive Officer

Name Role Address
LEOR HERZFELD Chief Executive Officer 5 PETER COOPER RD, 6D, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 12 PETER COOPER RD, 6D, REGO PARK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 5 PETER COOPER RD, 6D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-08-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-28 2024-10-01 Address 14 STUYVESANT OVAL, 12F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-10-01 Address 142-20 84TH DRIVE, 7H, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2017-02-13 2021-01-28 Address 142-20 84TH DRIVE, 7H, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2016-12-21 2017-02-13 Address 61-43 186TH ST, FRESH MEADOWS, NY, 11355, USA (Type of address: Principal Executive Office)
2016-10-03 2016-12-21 Address 142-20 84TH DRIVE, 7H, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001036256 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021001832 2022-10-21 BIENNIAL STATEMENT 2022-10-01
210128002010 2021-01-28 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01
201002060772 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181011006475 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170213002054 2017-02-13 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161221002036 2016-12-21 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161117000527 2016-11-17 CERTIFICATE OF AMENDMENT 2016-11-17
161003006166 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160316000075 2016-03-16 CERTIFICATE OF CHANGE 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738847708 2020-05-01 0202 PPP 14220 84TH DR APT 7H, BRIARWOOD, NY, 11435
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 BRIARWOOD, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 60
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not 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 90524.3
Forgiveness Paid Date 2020-12-02
2274928307 2021-01-20 0202 PPS 14220 84th Dr Apt 7H, Briarwood, NY, 11435-2103
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86169.97
Loan Approval Amount (current) 86169.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarwood, QUEENS, NY, 11435-2103
Project Congressional District NY-06
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86797.95
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State