Search icon

IRM, P.T. P.C.

Company Details

Name: IRM, P.T. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070002
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 28 B Indian Rock Plaza, Montebello, NY, United States, 10901
Address: 28 B Indian Rock Plaza, ROUTE 59, Montebello, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRM PTPC DOS Process Agent 28 B Indian Rock Plaza, ROUTE 59, Montebello, NY, United States, 10901

Chief Executive Officer

Name Role Address
BARTLOMIEJ ROMAN Chief Executive Officer 37 STRAWBERRY HILL RD, HILLSDALE, NJ, United States, 07642

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 37 STRAWBERRY HILL RD, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-15 2024-04-01 Address 28 B INDIAN ROCK PLAZA, ROUTE 59, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
1986-04-01 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-01 2005-07-15 Address % MARTIN SZOLD, ESQ., 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035921 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220613001892 2022-06-13 BIENNIAL STATEMENT 2022-04-01
050715000654 2005-07-15 CERTIFICATE OF AMENDMENT 2005-07-15
B340639-4 1986-04-01 CERTIFICATE OF INCORPORATION 1986-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980837703 2020-05-01 0202 PPP 28B INDIAN ROCK PLAZA, MONTEBELLO, NY, 10901
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 MONTEBELLO, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 113116.38
Forgiveness Paid Date 2021-02-12
3011268400 2021-02-04 0202 PPS 28B Indian Rock, Montebello, NY, 10901-4907
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) 104950
Loan Approval Amount (current) 104950
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 Montebello, ROCKLAND, NY, 10901-4907
Project Congressional District NY-17
Number of Employees 13
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 105621.39
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State