Search icon

IMPRESSIONS INTERNATIONAL, INC.

Company Details

Name: IMPRESSIONS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1141850
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 730 PARSELLS AVENUE, ROCHESTER, NY, United States, 14609
Principal Address: 730 PARSELLS AVEUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPRESSIONS INTERNATIONAL, INC. DOS Process Agent 730 PARSELLS AVENUE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
TERRY L GERSEY Chief Executive Officer 1255 UNIVERSITY AVENUE, SUITE 150, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2011-02-11 2020-08-10 Address 1255 UNIVERSITY AVENUE, SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Service of Process)
2003-02-10 2011-02-11 Address 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Chief Executive Officer)
2003-02-10 2011-02-11 Address 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Service of Process)
2003-02-10 2011-02-11 Address 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Principal Executive Office)
1995-04-10 2003-02-10 Address 39 RUSSELL STREET, ROCHESTER, NY, 14607, 1246, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-02-10 Address HARRY J. GERSEY, 39 RUSSELL STREET, ROCHESTER, NY, 14607, 1246, USA (Type of address: Principal Executive Office)
1995-04-10 2003-02-10 Address 39 RUSSELL STREET, ROCHESTER, NY, 14607, 1246, USA (Type of address: Service of Process)
1987-02-04 1995-04-10 Address 45 EXCHANGE STREET, SUITE 526, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060586 2020-08-10 BIENNIAL STATEMENT 2019-02-01
110211002781 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090202003260 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209002723 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002780 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030210002679 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010222002785 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990219002067 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970401002261 1997-04-01 BIENNIAL STATEMENT 1997-02-01
950410002159 1995-04-10 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6395P090757 2009-05-19 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_AG6395P090757_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title ATTN: SHEREE JOHNSON - JUST RITE ELECTRIC SEAL WITH CUSTOM DIE AND COUNTER DIE WITH PRICE OF $3,990.00.
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient IMPRESSIONS INTERNATIONAL INC
UEI K7CEQQJ47QT6
Legacy DUNS 185068921
Recipient Address UNITED STATES, 1255 UNIVERSITY AVE STE 150, ROCHESTER, 146071661
PO AWARD AG6395P090758 2009-05-15 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_AG6395P090758_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title ELECTRIC EMBOSSER, HIGH-VOLUME, 2" SEAL, JES, JUSTRITE, 110V, ITEM# MIENEE - $3,245.
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient IMPRESSIONS INTERNATIONAL INC
UEI K7CEQQJ47QT6
Legacy DUNS 185068921
Recipient Address UNITED STATES, 1255 UNIVERSITY AVE STE 150, ROCHESTER, 146071661

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627658103 2020-07-15 0219 PPP 730 Parsells Ave, ROCHESTER, NY, 14609-5422
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15657
Loan Approval Amount (current) 15657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5422
Project Congressional District NY-25
Number of Employees 3
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15854.89
Forgiveness Paid Date 2021-10-19
3621528403 2021-02-05 0219 PPS 730 Parsells Ave, Rochester, NY, 14609-5422
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15657
Loan Approval Amount (current) 15657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5422
Project Congressional District NY-25
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15765.73
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State