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

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

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.

Unique Entity ID:
VWG5RLYZ2XG2
CAGE Code:
92MW6
UEI Expiration Date:
2022-07-24

Business Information

Division Name:
POSITIVE IMPRESSIONS INC
Division Number:
POSITIVE I
Activation Date:
2021-06-29
Initial Registration Date:
2021-06-24

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59238.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State