Search icon

INTEGRATED COVERAGE GROUP INC.

Company Details

Name: INTEGRATED COVERAGE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216720
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735
Principal Address: 20 hempstead turnpike, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGG KNEPPER Chief Executive Officer 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-07-19 2021-07-19 Address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-07-19 2021-07-19 Address 111 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-06-07 2021-07-19 Address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-11-30 2021-07-19 Address 111 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-11-30 2021-06-07 Address 111 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-03-19 2018-11-30 Address 20 HEMPSTEAD TURNPIKE, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)
2014-03-19 2018-11-30 Address 20 HEMPSTEAD TURNPIKE, FARMINDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2014-03-19 2018-11-30 Address 20 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-03-14 2021-06-07 Address 990 STEWART AVENUE STE. 450, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2012-03-14 2021-07-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210719001792 2021-07-19 AMENDMENT TO BIENNIAL STATEMENT 2021-07-19
210607000176 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
200306062023 2020-03-06 BIENNIAL STATEMENT 2020-03-01
181130006256 2018-11-30 BIENNIAL STATEMENT 2018-03-01
160303006244 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006272 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120314000680 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9691617108 2020-04-15 0235 PPP 111 EXPRESS ST, Plainview, NY, 11803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49744
Loan Approval Amount (current) 49744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50205.51
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State