Search icon

IFM SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IFM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075713
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507
Address: 120 E MAIN STREET, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINGLETON DAVIS & SINGLETON DOS Process Agent 120 E MAIN STREET, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT R DELLENTASH Chief Executive Officer 115-117 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GZ9SXK6UD6Y8
CAGE Code:
8QPN9
UEI Expiration Date:
2023-02-19

Business Information

Doing Business As:
IFM COLLISION CENTER
Division Name:
28397
Division Number:
28397
Activation Date:
2022-01-24
Initial Registration Date:
2020-09-22

History

Start date End date Type Value
2010-11-01 2012-10-22 Address 55 SMITH AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-11-30 2010-11-01 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-10-06 2004-11-30 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-01-04 2000-10-06 Address 337 N MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-01-04 2000-10-06 Address 117 PAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211110001851 2021-11-10 BIENNIAL STATEMENT 2021-11-10
181003006199 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161108006502 2016-11-08 BIENNIAL STATEMENT 2016-10-01
141118002018 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121022006098 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2021-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
649000.00
Total Face Value Of Loan:
649000.00
Date:
2021-01-29
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:
246885.00
Total Face Value Of Loan:
246885.00
Date:
2020-04-13
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:
253518.00
Total Face Value Of Loan:
253518.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-25
Type:
FollowUp
Address:
115 PLAINFIELD AVE., BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-03-22
Type:
Planned
Address:
115 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246885
Current Approval Amount:
246885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
248101.14
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253518
Current Approval Amount:
253518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
254988.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State