Search icon

INTERNATIONAL MEDICAL PLACEMENT, LTD.

Company Details

Name: INTERNATIONAL MEDICAL PLACEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785268
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
BENEDICT FERRO Chief Executive Officer 100 SYLVAN PARKWAY / SUITE 300, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2002-02-25 2004-03-01 Address 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-02-25 2004-03-01 Address 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-02-25 2004-03-01 Address 1428 MILLERSPORT HIGHWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-04-03 2002-02-25 Address 100 SYLVAN PKWY, STE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1997-04-03 2002-02-25 Address 100 SYLVAN PKWY, STE 200, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1994-01-06 2002-02-25 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002574 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120215002038 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100212002254 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080215002171 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060308002536 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040301002239 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020225003066 2002-02-25 BIENNIAL STATEMENT 2002-01-01
000217002603 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980209002597 1998-02-09 BIENNIAL STATEMENT 1998-01-01
970403002119 1997-04-03 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640338410 2021-02-09 0296 PPS 100 Sylvan Pkwy Ste 300, Buffalo, NY, 14228-1140
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75625
Loan Approval Amount (current) 75625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1140
Project Congressional District NY-26
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76325.31
Forgiveness Paid Date 2022-01-18
2222077303 2020-04-29 0296 PPP 100 Sylvan Pkwy Ste 300, Amherst, NY, 14228-1140
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67793
Loan Approval Amount (current) 67793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1140
Project Congressional District NY-26
Number of Employees 5
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68357.63
Forgiveness Paid Date 2021-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State