Search icon

IMAGING MANAGEMENT SERVICES OF AMERICA, INC.

Company Details

Name: IMAGING MANAGEMENT SERVICES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1989 (36 years ago)
Entity Number: 1389035
ZIP code: 10573
County: Queens
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE 641-N, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC HAGERBRANT Chief Executive Officer 10 GATEFIELD DRIVE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVENUE, SUITE 641-N, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2005-12-09 2007-12-18 Address 10 GATEFIELD DR, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-12-18 Address 37-61 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-11-10 2005-12-09 Address 37-61 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-12-18 Address 37-61 87TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2000-03-09 2003-11-10 Address 37-61 87TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060588 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006682 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103007132 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131119002353 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111206002693 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
49430.00
Total Face Value Of Loan:
49430.00
Date:
2020-06-12
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:
42683.00
Total Face Value Of Loan:
42683.00
Date:
2020-05-20
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:
-42600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42683
Current Approval Amount:
42683
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43120.35
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49430
Current Approval Amount:
49430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49772.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State