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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XGNRHE8JN8P7 2022-10-31 2A CHERRY HILL RD, NEW PALTZ, NY, 12561, 2203, USA 2A CHERRY HILL ROAD, NEW PALTZ, NY, 12561, USA

Business Information

Division Name IMPERIAL GUITAR & SOUNDWORKS
Division Number IMPERIAL G
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-10-04
Initial Registration Date 2019-10-09
Entity Start Date 1992-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM IMPERIAL
Address 2A CHERRY HILL ROAD, NEW PALTZ, NY, 12561, USA
Government Business
Title PRIMARY POC
Name WILLIAM IMPERIAL
Address 2A CHERRY HILL ROAD, NEW PALTZ, NY, 12561, USA
Past Performance Information not Available

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

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)
1993-04-15 1998-01-29 Address 29 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-01-27 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-27 1993-04-15 Address 112 SOUTH STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

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
020111002894 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000127002788 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980129002539 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940128002567 1994-01-28 BIENNIAL STATEMENT 1994-01-01
930415002889 1993-04-15 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878407104 2020-04-15 0202 PPP 2A Cherry Hill Road, New Paltz, NY, 12561
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 18923.1
Forgiveness Paid Date 2020-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State