Search icon

IMPERIAL GUNITE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPERIAL GUNITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048774
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 81 COMMERCIAL AVE, OAKDALE, NY, United States, 11769
Address: 81 COMMERCIAL AVENUE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO VINDELL Chief Executive Officer 81 COMMERCIAL AVE, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 COMMERCIAL AVENUE, OAKDALE, NY, United States, 11769

Form 5500 Series

Employer Identification Number (EIN):
112788167
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-21 2012-03-30 Address 81 COMMERCIAL AVENUE, OAKDALE, NY, 00000, USA (Type of address: Service of Process)
2007-06-01 2012-03-30 Address 81 COMMERCIAL AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2007-06-01 2010-07-21 Address 81 COMMERCIAL AVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1993-02-25 2007-06-01 Address 517 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-02-25 2007-06-01 Address 517 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140403002041 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120330002467 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100721000841 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21
100128002344 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080219002666 2008-02-19 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
55707.00
Total Face Value Of Loan:
55707.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136500.00
Total Face Value Of Loan:
136500.00
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83435
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55707
Current Approval Amount:
55707
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55953.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State