Search icon

IMPRESSIONS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
559C5
UEI Expiration Date:
2020-05-23

Business Information

Activation Date:
2019-05-24
Initial Registration Date:
2008-07-23

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P090757
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3645.00
Base And Exercised Options Value:
3645.00
Base And All Options Value:
3645.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-05-19
Description:
ATTN: SHEREE JOHNSON - JUST RITE ELECTRIC SEAL WITH CUSTOM DIE AND COUNTER DIE WITH PRICE OF $3,990.00.
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
AG6395P090758
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
400.00
Base And Exercised Options Value:
400.00
Base And All Options Value:
400.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-05-15
Description:
ELECTRIC EMBOSSER, HIGH-VOLUME, 2" SEAL, JES, JUSTRITE, 110V, ITEM# MIENEE - $3,245.
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15657.00
Total Face Value Of Loan:
15657.00
Date:
2020-07-15
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:
15657.00
Total Face Value Of Loan:
15657.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15657
Current Approval Amount:
15657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15854.89
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15657
Current Approval Amount:
15657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15765.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State