Search icon

NO OTHER IMPRESSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NO OTHER IMPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461855
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE MCCARTHY Chief Executive Officer 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 TOWER DRIVE, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
69UY1
UEI Expiration Date:
2020-05-19

Business Information

Division Number:
NO OTHER I
Activation Date:
2019-05-20
Initial Registration Date:
2011-02-09

Commercial and government entity program

CAGE number:
69UY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-25
CAGE Expiration:
2024-05-24

Contact Information

POC:
ELAINE MCCARTHY
Corporate URL:
http://www.nootherimpressions.com

History

Start date End date Type Value
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1997-03-06 2015-04-17 Address 10 SYMINGTON PLACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1990-07-18 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1990-07-18 1997-03-06 Address 332 CEDARWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417002038 2015-04-17 BIENNIAL STATEMENT 2014-07-01
040816002149 2004-08-16 BIENNIAL STATEMENT 2004-07-01
980818002732 1998-08-18 BIENNIAL STATEMENT 1998-07-01
970306002027 1997-03-06 BIENNIAL STATEMENT 1996-07-01
C164295-3 1990-07-18 CERTIFICATE OF INCORPORATION 1990-07-18

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65743.00
Total Face Value Of Loan:
65743.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
100600.00
Total Face Value Of Loan:
100600.00
Date:
2015-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1028500.00
Total Face Value Of Loan:
1028500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-05
Type:
Complaint
Address:
15 MCARDLE STREET, ROCHESTER, NY, 14611
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$100,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,494.22
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $100,600
Jobs Reported:
9
Initial Approval Amount:
$65,743
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,743
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,690.79
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $65,743

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State