Search icon

INTEGRATED MARKETING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED MARKETING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (33 years ago)
Entity Number: 1696701
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BARKER Chief Executive Officer 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161430382
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20

History

Start date End date Type Value
1995-10-19 1999-02-03 Address 26 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, 1074, USA (Type of address: Chief Executive Officer)
1994-01-25 1995-10-19 Address 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1994-01-25 1997-03-27 Address 12 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-01-22 1997-03-27 Address 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990203002357 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970327002348 1997-03-27 BIENNIAL STATEMENT 1997-01-01
951019002197 1995-10-19 BIENNIAL STATEMENT 1995-01-01
940125002034 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930122000530 1993-01-22 CERTIFICATE OF INCORPORATION 1993-01-22

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$271,197
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,197
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,151.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $208,676
Utilities: $8,913
Mortgage Interest: $0
Rent: $26,206
Refinance EIDL: $0
Healthcare: $27402
Debt Interest: $0
Jobs Reported:
20
Initial Approval Amount:
$269,535
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,535
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,107.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $269,535

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State