Search icon

IMPOSSIBLE ENTERTAINMENT, INC.

Company Details

Name: IMPOSSIBLE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070598
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 220 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 122 W 26TH ST / 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG LECHNER Chief Executive Officer 122 W 26TH ST / 11TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PERLMAN & PERLMAN DOS Process Agent 220 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
021009002197 2002-10-09 BIENNIAL STATEMENT 2002-10-01
961001000102 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9394237301 2020-05-02 0202 PPP 5012 VERNON BLVD REAR, LONG IS CITY, NY, 11101
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15912.5
Loan Approval Amount (current) 15912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG IS CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16021.93
Forgiveness Paid Date 2021-01-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State