Search icon

INTEGRAL HELP GROUP, INC.

Company Details

Name: INTEGRAL HELP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740330
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-09 4, 40TH RD, CORONA, NY, United States, 11368
Principal Address: 96-09, 40TH RD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYURI HERNANDEZ Chief Executive Officer 96-09, 40TH RD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
BILLING AND MANAGEMENT DOS Process Agent 96-09 4, 40TH RD, CORONA, NY, United States, 11368

Agent

Name Role Address
MARYURI M HERNANDEZ Agent 109-09 DITMARS BLVD, EAST ELMHURST, NY, 11369

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 10321 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 96-09, 40TH RD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-18 Address 96-09, 40TH RD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-04-01 Address 96-09, 40TH RD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-04-01 Address 109-09 DITMARS BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent)
2023-09-18 2025-04-01 Address 96-09 4, 40TH RD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2020-06-25 2023-09-18 Address 96-09, 40TH RD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-06-25 2023-09-18 Address 96-09 4, 40TH RD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2015-04-10 2023-09-18 Address 109-09 DITMARS BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401047924 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230918002491 2023-09-18 BIENNIAL STATEMENT 2023-04-01
200625060059 2020-06-25 BIENNIAL STATEMENT 2019-04-01
150410010090 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467417208 2020-04-27 0202 PPP 9609 40th Street 1st floor, Corona, NY, 11368-2138
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2138
Project Congressional District NY-14
Number of Employees 15
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102139.49
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State