Search icon

INTEGRA DEVELOPMENT GROUP, INC.

Company Details

Name: INTEGRA DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806101
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 34 35TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 35TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JACOB WEISS Chief Executive Officer 34 35TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-13 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-04 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-04 2011-08-01 Address 34 35TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060532 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060395 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181212006802 2018-12-12 BIENNIAL STATEMENT 2017-05-01
150504007948 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130523006104 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110801002652 2011-08-01 BIENNIAL STATEMENT 2011-05-01
090504000603 2009-05-04 CERTIFICATE OF INCORPORATION 2009-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6995328400 2021-02-11 0202 PPS 34 35th St, Brooklyn, NY, 11232-2021
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513457
Loan Approval Amount (current) 513457
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 Brooklyn, KINGS, NY, 11232-2021
Project Congressional District NY-10
Number of Employees 30
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 517650.23
Forgiveness Paid Date 2021-12-14
5869387307 2020-04-30 0202 PPP 34 35th St., BROOKLYN, NY, 11232
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551374
Loan Approval Amount (current) 551374
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 236220
Borrower Race White
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 Unanswered
Forgiveness Amount 556837.5
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State