Search icon

INTEGRITY HOME CARE NY INC

Company Details

Name: INTEGRITY HOME CARE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090474
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 153 MAIN STREET, SUITE 1, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRITY HOME CARE NY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 820611750 2024-04-25 INTEGRITY HOME CARE NY INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314067978
Plan sponsor’s address 153 MAIN STREET SUITE 1, SAYVILLE, NY, 11782

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ERISA FIDUCIARY SERVICES, INC
INTEGRITY HOME CARE NY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 820611750 2023-03-30 INTEGRITY HOME CARE NY INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314067978
Plan sponsor’s address 153 MAIN STREET SUITE 1, SAYVILLE, NY, 11782

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing ERISA FIDUCIARY SERVICES, INC
INTEGRITY HOME CARE NY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 820611750 2022-10-04 INTEGRITY HOME CARE NY INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6314067978
Plan sponsor’s address 153 MAIN STREET SUITE 1, SAYVILLE, NY, 11782

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ERISA FIDUCIARY SERVICES, INC

Chief Executive Officer

Name Role Address
STEVEN PIKE Chief Executive Officer 153 MAIN STREET, SUITE 1, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
STEVEN PIKE DOS Process Agent 153 MAIN STREET, SUITE 1, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2017-02-23 2019-09-24 Address 88 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924060247 2019-09-24 BIENNIAL STATEMENT 2019-02-01
170223010152 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204908606 2021-03-12 0235 PPS 153 Main St Unit 1, Sayville, NY, 11782-2566
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2566
Project Congressional District NY-02
Number of Employees 66
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502695
Forgiveness Paid Date 2021-10-04
1268907707 2020-05-01 0235 PPP 153 MAIN ST UNIT 1, SAYVILLE, NY, 11782
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 500
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 630410.42
Forgiveness Paid Date 2021-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State