Search icon

INTEGRALED LLC

Headquarter

Company Details

Name: INTEGRALED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2014 (11 years ago)
Entity Number: 4616171
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 745 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRALED LLC, CONNECTICUT 2671947 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2023 471488728 2024-08-21 INTEGRALED, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 745 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2022 471488728 2023-09-26 INTEGRALED, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 14 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2021 471488728 2022-04-08 INTEGRALED, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 14 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing JEFF DEWEESE
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2020 471488728 2021-05-04 INTEGRALED, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 14 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JEFF DEWEESE
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2019 471488728 2020-04-28 INTEGRALED, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 14 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing JEFF DEWEESE
Role Employer/plan sponsor
Date 2020-04-28
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2018 471488728 2019-05-29 INTEGRALED, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8552703107
Plan sponsor’s address 14 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JEFF DEWEESE
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2017 471488728 2018-04-19 INTEGRALED, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 5182132346
Plan sponsor’s address 18 HEMLOCK ST, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JEFF DEWEESE
Role Employer/plan sponsor
Date 2018-04-18
Name of individual signing JEFF DEWEESE
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2016 471488728 2017-04-13 INTEGRALED, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8774023850
Plan sponsor’s address 745 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing DAVID PRESCOTT
Role Employer/plan sponsor
Date 2017-04-12
Name of individual signing DAVID PRESCOTT
INTEGRALED, LLC 401(K) PROFIT SHARING PLAN 2015 471488728 2016-05-11 INTEGRALED, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 423600
Sponsor’s telephone number 8774023850
Plan sponsor’s address 745 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing DAVID PRESCOTT
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing DAVID PRESCOTT

DOS Process Agent

Name Role Address
JEFF DEWEESE INTEGRALED LLC DOS Process Agent 745 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-11-12 2025-03-31 Address 745 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2024-08-22 2024-11-12 Address 14 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-01-11 2024-08-22 Address 14 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2015-05-11 2025-03-31 Name INTEGRALED LLC
2015-05-11 2019-01-11 Address 745 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2014-08-01 2015-05-11 Address 12 ELMWOOD ROAD, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2014-08-01 2015-05-11 Name CAPITAL ENERGY CONSULTANTS LLC

Filings

Filing Number Date Filed Type Effective Date
250331003684 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
241112000894 2024-11-12 BIENNIAL STATEMENT 2024-11-12
240822002955 2024-08-21 CERTIFICATE OF AMENDMENT 2024-08-21
220830000122 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200805060179 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190111060013 2019-01-11 BIENNIAL STATEMENT 2018-08-01
150511000359 2015-05-11 CERTIFICATE OF AMENDMENT 2015-05-11
150511000355 2015-05-11 CERTIFICATE OF AMENDMENT 2015-05-11
150511000350 2015-05-11 CERTIFICATE OF AMENDMENT 2015-05-11
141106000777 2014-11-06 CERTIFICATE OF PUBLICATION 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495148504 2021-02-19 0248 PPS 14 Hemlock St, Latham, NY, 12110-2217
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138647.5
Loan Approval Amount (current) 138647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2217
Project Congressional District NY-20
Number of Employees 6
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140476.88
Forgiveness Paid Date 2022-06-16
8654997004 2020-04-08 0248 PPP 14 HEMLOCK ST, LATHAM, NY, 12110-2217
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138712
Loan Approval Amount (current) 138712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2217
Project Congressional District NY-20
Number of Employees 9
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140303.33
Forgiveness Paid Date 2021-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State