Search icon

IMAGEWORK TECHNOLOGIES CORPORATION

Company Details

Name: IMAGEWORK TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882738
ZIP code: 10601
County: Westchester
Place of Formation: Maryland
Address: 170 HAMILTON AVE SUITE 206, WHITE PLAINS, NY, United States, 10601
Principal Address: 170 HAMILTON AVE / SUITE 206, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-681-0700

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RR60 Obsolete Non-Manufacturer 2000-09-28 2024-08-01 No data 2025-07-30

Contact Information

POC KEVIN C. HANSAN
Phone +1 914-396-8613
Fax +1 914-801-2276
Address 170 HAMILTON AVE, WHITE PLAINS, NY, 10601 1726, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KEVIN C. HANSAN Chief Executive Officer 170 HAMILTON AVE / SUITE 206, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
CECILIA G. BIKKAL ESQ. Agent 81 MAIN ST, SUITE 300, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
IMAGEWORK TECHNOLOGIES CORPORATION DOS Process Agent 170 HAMILTON AVE SUITE 206, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 170 HAMILTON AVE / SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-03 Address 170 HAMILTON AVE SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2021-01-04 2025-01-03 Address 170 HAMILTON AVE / SUITE 206, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2015-01-08 2021-01-04 Address 170 HAMILTON AVE SUITE 301, SUITE 3001, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-05-16 2015-01-08 Address 170 HAMILTON AVE SUITE 301, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-05-16 2021-01-04 Address 170 HAMILTON AVE / SUITE 301, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2012-04-03 2012-05-16 Address 170 HAMILTON AVE SUITE 301, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-12-07 2025-01-03 Address 81 MAIN ST, SUITE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2007-12-07 2012-04-03 Address 81 MAIN ST, SUITE 300, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-02-22 2012-05-16 Address 235 MAIN ST / 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103004164 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105000972 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104061007 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060083 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006690 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150108006326 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130205007052 2013-02-05 BIENNIAL STATEMENT 2013-01-01
120516003033 2012-05-16 BIENNIAL STATEMENT 2011-01-01
120403000072 2012-04-03 CERTIFICATE OF CHANGE 2012-04-03
071207000261 2007-12-07 CERTIFICATE OF CHANGE 2007-12-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0162X 2011-08-01 No data No data
Unique Award Key CONT_IDV_GS03F0162X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient IMAGEWORK TECHNOLOGIES CORPORATION
UEI GT54REDNDD54
Recipient Address UNITED STATES, 81 MAIN ST STE 300 STE 300, WHITE PLAINS, WESTCHESTER, NEW YORK, 106011719

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831147704 2020-05-01 0202 PPP 170 HAMILTON AVE STE 301, WHITE PLAINS, NY, 10601
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201584.33
Forgiveness Paid Date 2021-02-17
9488778503 2021-03-12 0202 PPS 170 Hamilton Ave Ste 301, White Plains, NY, 10601-1726
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170887
Loan Approval Amount (current) 170887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1726
Project Congressional District NY-16
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171918.97
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State