Search icon

INTEGRITY AUTOMOTIVE SOLUTIONS LLC

Company Details

Name: INTEGRITY AUTOMOTIVE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2017 (8 years ago)
Entity Number: 5086557
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 53 CHENANGO ST STE 700, BINGHAMTON, NY, United States, 13901

Agent

Name Role Address
SHAWN KENNER Agent 164 NORTH B ALDWIN STREET, JOHNSON CITY, NY, 13907

DOS Process Agent

Name Role Address
LANOUETTE LAW OFFICES PLLC DOS Process Agent 53 CHENANGO ST STE 700, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
170216010102 2017-02-16 ARTICLES OF ORGANIZATION 2017-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
17096.00
Total Face Value Of Loan:
17096.00
Date:
2020-04-29
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:
11984.00
Total Face Value Of Loan:
11984.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11984
Current Approval Amount:
11984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12083.48
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17096
Current Approval Amount:
17096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17224.34

Date of last update: 24 Mar 2025

Sources: New York Secretary of State