Search icon

INTEGRITY HOME CARE INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2019-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
345000.00
Total Face Value Of Loan:
345000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202477.78
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151430.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State