Search icon

INNOVATIVE MACHINING CONCEPTS, INC.

Company Details

Name: INNOVATIVE MACHINING CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1992 (33 years ago)
Entity Number: 1625865
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MARINO Chief Executive Officer 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 EDISON AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-07-19 1998-04-16 Address 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1992-04-02 1993-07-19 Address 89 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002036 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120608002266 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100429002228 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002127 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060504002607 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040527002583 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020605002627 2002-06-05 BIENNIAL STATEMENT 2002-04-01
000508002908 2000-05-08 BIENNIAL STATEMENT 2000-04-01
980416002507 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960513002018 1996-05-13 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8537488600 2021-03-25 0235 PPS 225 Edison Ave, West Babylon, NY, 11704-1018
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) 8592
Loan Approval Amount (current) 8592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1018
Project Congressional District NY-02
Number of Employees 2
NAICS code 332721
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8637.67
Forgiveness Paid Date 2021-10-06
5856777710 2020-05-01 0235 PPP 225 EDISON AVE, WEST BABYLON, NY, 11704-1018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8592
Loan Approval Amount (current) 8592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1018
Project Congressional District NY-02
Number of Employees 2
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8667.09
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State