Search icon

IMAGE MANAGEMENT SYSTEMS, INC.

Branch

Company Details

Name: IMAGE MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 17 Jun 1986
Branch of: IMAGE MANAGEMENT SYSTEMS, INC., Rhode Island (Company Number 000032831)
Entity Number: 1091101
County: Blank
Place of Formation: Rhode Island

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ENNUQ7C5Z7R3 2024-03-31 239 W 15TH ST, NEW YORK, NY, 10011, 6459, USA 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA

Business Information

Doing Business As IMAGE MANAGEMENT SYSTEMS INC
URL http://www.imagesat.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-04-03
Initial Registration Date 2003-04-03
Entity Start Date 1984-10-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 517410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK BERRY
Role PRESIDENT
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA
Title ALTERNATE POC
Name JACK BERRY
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA
Government Business
Title PRIMARY POC
Name JACK BERRY
Role PRESIDENT
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA
Title ALTERNATE POC
Name JACK BERRY
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA
Past Performance
Title PRIMARY POC
Name JACK BERRY
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA
Title ALTERNATE POC
Name JACK BERRY
Address 239 WEST 15 STREET, NEW YORK, NY, 10011, 6459, USA

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012428102 2020-07-15 0202 PPP 239 West 15 Street, New York, NY, 10011-6401
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2290
Loan Approval Amount (current) 2290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6401
Project Congressional District NY-12
Number of Employees 1
NAICS code 517410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2299.16
Forgiveness Paid Date 2020-12-23
3772078810 2021-04-15 0202 PPS 239 W 15th St, New York, NY, 10011-6459
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3091
Loan Approval Amount (current) 3091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6459
Project Congressional District NY-12
Number of Employees 1
NAICS code 517410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3099.41
Forgiveness Paid Date 2021-07-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State