Search icon

IMPEX, INC.

Company Details

Name: IMPEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1989 (36 years ago)
Entity Number: 1377443
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 16 OCEAN AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BELLER Chief Executive Officer 16 OCEAN AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 OCEAN AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 16 OCEAN AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-03-15 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-07 2024-07-19 Address 16 OCEAN AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2016-12-07 2024-07-19 Address 16 OCEAN AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1999-09-27 2016-12-07 Address 614 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1999-09-27 2016-12-07 Address 614 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1999-09-27 2016-12-07 Address 614 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1994-02-07 1999-09-27 Address 1324 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1994-02-07 1999-09-27 Address 2522 HUBBARD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1994-02-07 1999-09-27 Address 1324 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000822 2024-07-19 BIENNIAL STATEMENT 2024-07-19
161207002001 2016-12-07 BIENNIAL STATEMENT 2015-08-01
051026002962 2005-10-26 BIENNIAL STATEMENT 2005-08-01
031117002157 2003-11-17 BIENNIAL STATEMENT 2003-08-01
010802002177 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990927002516 1999-09-27 BIENNIAL STATEMENT 1999-08-01
950907000027 1995-09-07 ANNULMENT OF DISSOLUTION 1995-09-07
DP-1006224 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
940207002436 1994-02-07 BIENNIAL STATEMENT 1993-08-01
C045187-3 1989-08-16 CERTIFICATE OF INCORPORATION 1989-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112618603 2021-03-20 0235 PPS 16 Ocean Ave, Bellmore, NY, 11710-3823
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3823
Project Congressional District NY-04
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1399637905 2020-06-10 0202 PPP 16 OCEAN AVE, BROOKLYN, NY, 11215
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37024.79
Loan Approval Amount (current) 37024.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001748 Marine Contract Actions 2000-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-07
Termination Date 2000-05-31
Section 1330

Parties

Name IMPEX, INC.
Role Plaintiff
Name "M/V ""NYK STARLIGHT"", "
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State