Search icon

INTEGRATED NANO-TECHNOLOGIES, INC.

Company Details

Name: INTEGRATED NANO-TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093395
ZIP code: 14467
County: Monroe
Place of Formation: Delaware
Address: 530 Summit Point Dr., HENRIETTA, NY, United States, 14467

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WRL8 Active Non-Manufacturer 2002-01-09 2024-03-10 2028-01-17 2024-01-13

Contact Information

POC SHANNON URCKFITZ
Phone +1 585-455-8254
Address 530 SUMMIT POINT DR, HENRIETTA, NY, 14467 9607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INT RETIREMENT SAVINGS PLAN 2022 815196617 2023-02-14 INTEGRATED NANO-TECHNOLOGIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing SHANNON URCKFITZ
INT RETIREMENT SAVINGS PLAN 2021 815196617 2022-05-26 INTEGRATED NANO-TECHNOLOGIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing RAGU RAMAN
INT RETIREMENT SAVINGS PLAN 2020 815196617 2021-06-30 INTEGRATED NANO-TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 999 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing DENNIS CONNOLLY
INT RETIREMENT SAVINGS PLAN 2019 815196617 2020-09-30 INTEGRATED NANO-TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 999 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing DENNIS CONNOLLY
INT RETIREMENT SAVINGS PLAN 2018 815196617 2019-02-21 INTEGRATED NANO-TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 999 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2019-02-16
Name of individual signing DENNIS CONNOLLY
INT RETIREMENT SAVINGS PLAN 2017 815196617 2018-04-02 INTEGRATED NANO-TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541700
Sponsor’s telephone number 5853340170
Plan sponsor’s address 999 LEHIGH STATION ROAD, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing DENNIS CONNOLLY

DOS Process Agent

Name Role Address
INTEGRATED NANO-TECHNOLOGIES, INC. DOS Process Agent 530 Summit Point Dr., HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
DONALD NOBLE Chief Executive Officer 530 SUMMIT POINT DR., HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2017-02-28 2019-06-11 Address 999 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000792 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220613001218 2022-06-13 BIENNIAL STATEMENT 2021-02-01
190611060017 2019-06-11 BIENNIAL STATEMENT 2019-02-01
170228000773 2017-02-28 APPLICATION OF AUTHORITY 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005788408 2021-01-31 0219 PPS 999 Lehigh Station Rd Bldg 200, Henrietta, NY, 14467-9389
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204501
Loan Approval Amount (current) 204501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9389
Project Congressional District NY-25
Number of Employees 13
NAICS code 541713
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207085.67
Forgiveness Paid Date 2022-05-05
4982377301 2020-04-30 0219 PPP 999 Lehigh Station Rd., HENRIETTA, NY, 14467-9389
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186437
Loan Approval Amount (current) 186437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENRIETTA, MONROE, NY, 14467-9389
Project Congressional District NY-25
Number of Employees 7
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188389.41
Forgiveness Paid Date 2021-05-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State