Search icon

INTEGRITY ACLM INC.

Company Details

Name: INTEGRITY ACLM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846120
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROAD STREET, NEW YORK, NY, United States, 10004
Principal Address: 50 BROAD ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MURATORE Chief Executive Officer 50 BROAD ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
CHARLES MURATORE DOS Process Agent 50 BROAD STREET, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
110916002057 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090818000177 2009-08-18 CERTIFICATE OF INCORPORATION 2009-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069297308 2020-04-28 0202 PPP 75 MAIDEN LANE, SUITE 606, NEW YORK, NY, 10038
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38416
Loan Approval Amount (current) 38416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38815.95
Forgiveness Paid Date 2021-05-20
6950528310 2021-01-27 0202 PPS 75 Maiden Ln Rm 606, New York, NY, 10038-4623
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38415
Loan Approval Amount (current) 38415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-4623
Project Congressional District NY-10
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38880.19
Forgiveness Paid Date 2022-04-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State