Search icon

INTEGRITY FIRE SOLUTIONS INC.

Company Details

Name: INTEGRITY FIRE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2019 (6 years ago)
Entity Number: 5626402
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 225 Montauk Highway, Suite 219, Moriches, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA JOLLY Chief Executive Officer 139 FLOWER HILL DRIVE, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
INTEGRITY FIRE SOLUTIONS INC. DOS Process Agent 225 Montauk Highway, Suite 219, Moriches, NY, United States, 11955

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 139 FLOWER HILL DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-09-25 Address 139 FLOWER HILL DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-09-25 Address 225 Montauk Highway, Suite 219, Moriches, NY, 11955, USA (Type of address: Service of Process)
2019-09-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-24 2023-07-20 Address 25 DITMAS AVE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002018 2023-09-25 BIENNIAL STATEMENT 2023-09-01
230720000785 2023-07-20 BIENNIAL STATEMENT 2021-09-01
190924010057 2019-09-24 CERTIFICATE OF INCORPORATION 2019-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953167708 2020-05-01 0235 PPP 25 DITMAS AVE, MASTIC, NY, 11950
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43345
Loan Approval Amount (current) 43345
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 Y
Business Age Description New Business or 2 years or less
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43746.18
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State