Search icon

IMPERIAL GUITAR & SOUNDWORKS, INC.

Company Details

Name: IMPERIAL GUITAR & SOUNDWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606367
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 99 ROUTE 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ROUTE 17K, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
WILLIAM J. IMPERIAL Chief Executive Officer 99 ROUTE 17K, NEWBURGH, NY, United States, 12550

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:
XGNRHE8JN8P7
CAGE Code:
8EY76
UEI Expiration Date:
2022-10-31

Business Information

Division Name:
IMPERIAL GUITAR & SOUNDWORKS
Division Number:
IMPERIAL G
Activation Date:
2021-10-04
Initial Registration Date:
2019-10-09

History

Start date End date Type Value
1998-01-29 2004-01-08 Address 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-01-29 2004-01-08 Address 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-01-29 2004-01-08 Address 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-15 1998-01-29 Address 29 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-15 1998-01-29 Address 29 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120206002634 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100219002450 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080115002259 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060206002260 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040108002131 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18800.00
Total Face Value Of Loan:
18800.00
Date:
2015-07-22
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18923.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State