Search icon

THE IMC GROUP OF COMPANIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE IMC GROUP OF COMPANIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866775
ZIP code: 10570
County: New York
Place of Formation: New York
Address: 54 Wheeler Avenue, Pleasantville, NY, United States, 10570
Principal Address: 54 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE IMC GROUP OF COMPANIES LTD. DOS Process Agent 54 Wheeler Avenue, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
HERBERT REGEHLY Chief Executive Officer 138 HARMONY RD, PAWLING, NY, United States, 12564

Form 5500 Series

Employer Identification Number (EIN):
133854581
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-08 2020-11-02 Address 54 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2016-11-01 2018-11-08 Address 54 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2008-10-24 2010-11-05 Address 138 HARMONY RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2006-10-27 2016-11-01 Address 120 WHITE PLAINS RD, STE 405, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2006-10-27 2016-11-01 Address 120 WHITE PLAINS RD, STE 405, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221221000936 2022-12-21 BIENNIAL STATEMENT 2022-11-01
201102062335 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006439 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161101006729 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141120006143 2014-11-20 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,428.01
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $59,700
Jobs Reported:
4
Initial Approval Amount:
$45,200
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,513.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,195
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE IMC GROUP OF COMPANIES LTD.
Party Role:
Plaintiff
Party Name:
TIMBERS RESORT MANAGEMENT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State