Search icon

INTEGRITY HOME CARE INC.

Company Details

Name: INTEGRITY HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2016 (9 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 4961283
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 320 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, United States, 11021
Principal Address: 2350 WATERS EDGE DRIVE, APT 5L, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY HOME CARE INC. DOS Process Agent 320 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT RIFKIN Chief Executive Officer 320 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2019-12-04 2024-09-23 Address 320 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-12-04 2024-09-23 Address 320 NORTHERN BLVD, SUITE 17, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-06-10 2019-12-04 Address 216-04 17TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2016-06-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923002323 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
200604060500 2020-06-04 BIENNIAL STATEMENT 2020-06-01
191204060605 2019-12-04 BIENNIAL STATEMENT 2018-06-01
160610010136 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137747205 2020-04-16 0235 PPP 320 Northern Blvd Suite 17, GREAT NECK, NY, 11021-4807
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4807
Project Congressional District NY-03
Number of Employees 24
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202477.78
Forgiveness Paid Date 2021-07-15
9024718509 2021-03-10 0235 PPS 320 Northern Blvd Ste 17, Great Neck, NY, 11021-4807
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name Executive Care Your Home Care Company
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4807
Project Congressional District NY-03
Number of Employees 26
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151430.14
Forgiveness Paid Date 2022-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State