Search icon

INTEGRITY MOVERS INC.

Company Details

Name: INTEGRITY MOVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2017 (8 years ago)
Date of dissolution: 10 May 2021
Entity Number: 5118502
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 424 MARYLAND AVENUE, #2-B PELOSO, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRITY MOVERS INC. DOS Process Agent 424 MARYLAND AVENUE, #2-B PELOSO, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
210510000194 2021-05-10 CERTIFICATE OF DISSOLUTION 2021-05-10
170411010399 2017-04-11 CERTIFICATE OF INCORPORATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744847406 2020-05-20 0202 PPP 424 Maryland Avenue 2B, Staten Island, NY, 10305-2954
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6910.11
Loan Approval Amount (current) 6910.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-2954
Project Congressional District NY-11
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6974.67
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303284 Fair Labor Standards Act 2013-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-07
Termination Date 2015-09-30
Date Issue Joined 2013-11-21
Pretrial Conference Date 2014-01-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name PERALTA,
Role Plaintiff
Name INTEGRITY MOVERS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State