Search icon

IMPROCOM, INC.

Company Details

Name: IMPROCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (29 years ago)
Entity Number: 2074868
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1803 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229
Principal Address: 1803 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPROCOM, INC. DOS Process Agent 1803 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
YURY BUSLOVICH Chief Executive Officer 1803 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1803 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address 1803 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4510, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 1803 GRAVESEND NECK RD, BROOKLYN, NY, 11229, 4510, USA (Type of address: Service of Process)
2012-10-04 2016-10-03 Address 1803 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-10-04 2024-10-02 Address 1803 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-10-04 Address 3022 AVNUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-10-04 Address 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-10-21 2012-10-04 Address 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-09-30 2010-10-21 Address 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-09-30 2010-10-21 Address C/O YURY BUSLOVICH, 2070 E. 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002003839 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221215001952 2022-12-15 BIENNIAL STATEMENT 2022-10-01
201001060344 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003006553 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006322 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006680 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101021002250 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080930002900 2008-09-30 BIENNIAL STATEMENT 2008-10-01
041112002642 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021001002687 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601727700 2020-05-01 0202 PPP 1803 GRAVESEND NECK RD, BROOKLYN, NY, 11229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121500
Loan Approval Amount (current) 121500
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 70
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122588.17
Forgiveness Paid Date 2021-03-29
2012227705 2020-05-01 0202 PPP 1803 Gravesend Neck Rd, BROOKLYN, NY, 11229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13005
Loan Approval Amount (current) 13005
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13121.47
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State