Search icon

INTEGRITAS COMMUNICATIONS LLC

Company Details

Name: INTEGRITAS COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297825
ZIP code: 10001
County: Orange
Place of Formation: New York
Address: 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
INTEGRITAS COMMUNICATIONS LLC C/O BERNSTEIN & ASSOCIATES DOS Process Agent 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
461031756
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-13 2025-02-14 Address 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-30 2023-02-13 Address 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-10-09 2019-01-30 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-19 2023-02-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-09-19 2014-10-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002590 2025-02-14 BIENNIAL STATEMENT 2025-02-14
231128011082 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230213001421 2023-02-13 BIENNIAL STATEMENT 2022-09-01
200908061183 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190130060253 2019-01-30 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153628.00
Total Face Value Of Loan:
153628.00

Trademarks Section

Serial Number:
86769095
Mark:
EXCHANGE CME
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-09-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EXCHANGE CME

Goods And Services

For:
Educational services, namely, providing live and online courses in the field of medical education and distribution of course material in connection therewith
First Use:
2013-05-01
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
86769079
Mark:
INTERACTIVE PROFESSOR
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-09-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTERACTIVE PROFESSOR

Goods And Services

For:
Printed educational materials in the field of healthcare
First Use:
2013-05-01
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153628
Current Approval Amount:
153628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155409.57

Date of last update: 26 Mar 2025

Sources: New York Secretary of State