Search icon

INTEGRATED CONSTRUCTION SERVICES AND SOLUTIONS, INC.

Company Details

Name: INTEGRATED CONSTRUCTION SERVICES AND SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5070129
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 434 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NSL2CXXK4LK7 2024-05-22 506 DELAWARE AVE, STE 1, BUFFALO, NY, 14202, 1342, USA 434 DELAWARE AVENUE, BUFFALO, NY, 14202, 1534, USA

Business Information

Doing Business As INTEGRATED CONSTRUCTION SERVICES & SOLUTIONS INC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2018-11-12
Entity Start Date 2017-01-18
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN JERGE
Role OWNER
Address 434 DELAWARE AVE, BUFFALO, NY, 14202, USA
Government Business
Title PRIMARY POC
Name KAREN JERGE
Role OWNER
Address 434 DELAWARE AVE, BUFFALO, NY, 14202, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KAREN JERGE Chief Executive Officer 434 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. DOS Process Agent LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
210107061484 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190115060185 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170118010497 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3861177103 2020-04-12 0296 PPP 434 Delaware Avenue, BUFFALO, NY, 14202-1515
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113336
Loan Approval Amount (current) 113336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1515
Project Congressional District NY-26
Number of Employees 10
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114786.08
Forgiveness Paid Date 2021-08-04
4603888603 2021-03-18 0296 PPS 434 Delaware Ave, Buffalo, NY, 14202-1534
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1534
Project Congressional District NY-26
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120542.47
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State