Search icon

IMAGES & DETAILS, LTD.

Company Details

Name: IMAGES & DETAILS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501982
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 19 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH B BUDNER Chief Executive Officer 19 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1993-03-26 1994-02-02 Address 19 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1991-01-15 1993-03-26 Address 226 IBIS COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128002341 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110308002171 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090218002919 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070227002670 2007-02-27 BIENNIAL STATEMENT 2007-01-01
050324002577 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030319002762 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010827002325 2001-08-27 BIENNIAL STATEMENT 2001-01-01
990405002472 1999-04-05 BIENNIAL STATEMENT 1999-01-01
970519002520 1997-05-19 BIENNIAL STATEMENT 1997-01-01
940202002688 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089858607 2021-03-16 0235 PPS 19 Forest Ave, Locust Valley, NY, 11560-1723
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32082
Loan Approval Amount (current) 32082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1723
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32258.42
Forgiveness Paid Date 2021-10-06
8832757409 2020-05-19 0235 PPP 19 Forest Avenue, Locust Valley, NY, 11560
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32080
Loan Approval Amount (current) 32080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32428.05
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State