Search icon

INTEGRAL CONTRACTING INC.

Company Details

Name: INTEGRAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768313
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 Madison Ave., #1474, New York, NY, United States, 10016
Principal Address: 20 VELDE COURT, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-576-1593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2023 264208330 2024-06-25 INTEGRAL CONTRACTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 244 MADISON AVE #1474, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing ALEX WILSON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2022 264208330 2023-07-20 INTEGRAL CONTRACTING, INC. 27
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 244 MADISON AVE #1474, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing ALEX WILSON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2022 264208330 2023-07-30 INTEGRAL CONTRACTING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 244 MADISON AVE #1474, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing ALEX WILSON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2021 264208330 2022-08-30 INTEGRAL CONTRACTING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 244 MADISON AVE #1474, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing ALEX WILSON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2020 264208330 2021-05-10 INTEGRAL CONTRACTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 244 MADISON AVE # 1474, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing ALEX WILSON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2019 264208330 2020-05-28 INTEGRAL CONTRACTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 36 W 37TH ST PH, NEW YORK, NY, 100187349

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing ROGER NORTON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2018 264208330 2019-04-11 INTEGRAL CONTRACTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 36 W 37TH ST PH, NEW YORK, NY, 100187349

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing ROGER NORTON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2017 264208330 2018-06-25 INTEGRAL CONTRACTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 36 E 37TH ST PH, NEW YORK, NY, 100187349

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ROGER NORTON
INTEGRAL CONTRACTING, INC. 401(K) PLAN 2016 264208330 2017-05-23 INTEGRAL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 2125761593
Plan sponsor’s address 33 E 33RD STREET, RM 804, NEW YORK, NY, 100165364

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ROGER NORTON

Chief Executive Officer

Name Role Address
ALEX WILSON Chief Executive Officer 244 MADISON AVE., #1474, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
INTEGRAL CONTRACTING INC. DOS Process Agent 244 Madison Ave., #1474, New York, NY, United States, 10016

Licenses

Number Status Type Date End date
2063074-DCA Inactive Business 2017-12-12 2021-02-28

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 244 MADISON AVE., #1474, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 36 WEST 37TH ST, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 36 WEST 37TH ST, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-01-07 Address 244 Madison Ave., #1474, New York, NY, 10016, USA (Type of address: Service of Process)
2023-04-06 2025-01-07 Address 244 MADISON AVE., #1474, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-27 2023-04-06 Address 36 WEST 37T STREET, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-01-27 2023-04-06 Address 36 WEST 37TH ST, PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-01-26 2017-01-27 Address 33 EAST 33RD ST, STE 804, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-06-26 2017-01-27 Address 33 E 33RD STREET, SUITE 804, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001512 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230406000186 2023-04-06 BIENNIAL STATEMENT 2023-01-01
210111060016 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170127006316 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150126006246 2015-01-26 BIENNIAL STATEMENT 2015-01-01
140626000740 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
131105002287 2013-11-05 BIENNIAL STATEMENT 2013-01-01
110120002891 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090709000211 2009-07-09 CERTIFICATE OF CHANGE 2009-07-09
090128000467 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2914588 DCA-SUS CREDITED 2018-10-23 225 Suspense Account
2909350 LICENSE CREDITED 2018-10-15 25 Home Improvement Contractor License Fee
2909349 TRUSTFUNDHIC CREDITED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909355 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909356 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2701957 TRUSTFUNDHIC INVOICED 2017-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2701956 LICENSE INVOICED 2017-11-29 75 Home Improvement Contractor License Fee
2701962 FINGERPRINT INVOICED 2017-11-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588797209 2020-04-15 0202 PPP 36 West 37th Street Penthouse, New York, NY, 10018
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717800
Loan Approval Amount (current) 598173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602728.95
Forgiveness Paid Date 2021-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State