Search icon

IMPACT MOTORS, INC.

Company Details

Name: IMPACT MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1991 (34 years ago)
Entity Number: 1519921
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 751 LINDEN AVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER H KELLAS Chief Executive Officer 751 LINDEN AVE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 LINDEN AVE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
1999-04-12 2005-04-29 Address 751 LINDEN AVENUE, ROCHESTER, NY, 14625, 2715, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-04-12 Address 720 EXCHANGE STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1993-09-15 2005-04-29 Address 9 DURANT PLACE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1991-03-29 2005-04-29 Address 9 DURANT PLACE, AIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417006439 2013-04-17 BIENNIAL STATEMENT 2013-03-01
110420003038 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090319003049 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070406002866 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050429002471 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030318002533 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010315002760 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990412002777 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970402002051 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940413002856 1994-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756367403 2020-05-13 0219 PPP 751 Linden Avenue, Rochester, NY, 14625
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26084.49
Forgiveness Paid Date 2021-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State