Search icon

POSITIVE IMPRESSIONS, INC.

Company Details

Name: POSITIVE IMPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466386
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 222 LOCUST LANE, IRVINGTON, NY, United States, 10533
Principal Address: JAMES DOYLE, 150 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWG5RLYZ2XG2 2022-07-24 150 CLEARBROOK RD, ELMSFORD, NY, 10523, 1128, USA 150 CLEARBROOK RD, ELMSFORD, NY, 10523, 1128, USA

Business Information

Division Name POSITIVE IMPRESSIONS INC
Division Number POSITIVE I
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-06-29
Initial Registration Date 2021-06-24
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN LAURIA
Address 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA
Government Business
Title PRIMARY POC
Name JOHN LAURIA
Address 150 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
POSITIVE IMPRESSIONS, INC. DOS Process Agent 222 LOCUST LANE, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
JAMES D DOYLE Chief Executive Officer 150 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2002-08-22 2020-08-03 Address 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-08-22 2012-08-06 Address JAME DOYLE, 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-08-16 2002-08-22 Address 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2000-08-16 2002-08-22 Address JAMES DOYLE, 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2000-08-16 2002-08-22 Address 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1993-09-14 2000-08-16 Address 225 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-08-16 Address JAMES DOYLE, 225 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-09-14 2000-08-16 Address 225 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1990-08-06 1993-09-14 Address 93 WALDO AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060441 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120806006922 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100826003065 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080828002761 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060804002302 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002293 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020822002460 2002-08-22 BIENNIAL STATEMENT 2002-08-01
000816002074 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980924002272 1998-09-24 BIENNIAL STATEMENT 1998-08-01
970501002311 1997-05-01 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209887700 2020-05-01 0202 PPP 150 Clearbrook Rd 144, Elmsford, NY, 10523
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59238.08
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State