Search icon

INTEGRITY AUTO CARE INC.

Company Details

Name: INTEGRITY AUTO CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2014 (11 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 4631331
ZIP code: 14206
County: Niagara
Place of Formation: New York
Address: 2085 CLINTON ST, WEST SENECA, NY, United States, 14206

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LINDA WEYAND DOS Process Agent 2085 CLINTON ST, WEST SENECA, NY, United States, 14206

Agent

Name Role Address
LINDA WEYAND Agent 2085 CLINTON ST, WEST SENECA, NY, 14206

Chief Executive Officer

Name Role Address
LINDA WEYAND Chief Executive Officer 2085 CLINTON ST, WEST SENECA, NY, United States, 14206

History

Start date End date Type Value
2020-09-02 2023-07-26 Address 2085 CLINTON ST, WEST SENECA, NY, 14206, USA (Type of address: Service of Process)
2017-08-24 2023-07-26 Address 2085 CLINTON ST, WEST SENECA, NY, 14206, USA (Type of address: Registered Agent)
2016-09-30 2020-09-02 Address 2085 CLINTON ST, WEST SENECA, NY, 14206, USA (Type of address: Service of Process)
2016-09-30 2023-07-26 Address 2085 CLINTON ST, WEST SENECA, NY, 14206, USA (Type of address: Chief Executive Officer)
2014-09-04 2017-08-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-09-04 2023-04-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-09-04 2016-09-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000491 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
200902061936 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180919006192 2018-09-19 BIENNIAL STATEMENT 2018-09-01
170824000542 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
160930006182 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140904010248 2014-09-04 CERTIFICATE OF INCORPORATION 2014-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7460748504 2021-03-06 0296 PPS 2085 Clinton St, West Seneca, NY, 14206-3347
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20435
Loan Approval Amount (current) 20435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14206-3347
Project Congressional District NY-26
Number of Employees 7
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20525.14
Forgiveness Paid Date 2021-08-23
3196467302 2020-04-29 0296 PPP 2085 Clinton St, West Seneca, NY, 14206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15094.31
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State