Search icon

IMPACT REAL ESTATE MANAGEMENT INC.

Company Details

Name: IMPACT REAL ESTATE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122660
ZIP code: 10510
County: Queens
Place of Formation: New York
Principal Address: 111-17A ROOSEVELT AVE, FLUSHING, NY, United States, 11368
Address: PO BOX 295, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STUART HALPER DOS Process Agent PO BOX 295, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role Address
STUART HALPER Agent 105 WHITSON ROAD, BRIARCLIFF MANOR, NY, 10510

Chief Executive Officer

Name Role Address
GREGORY COHEN Chief Executive Officer C/O THE CORPORATION, 111-17A ROOSEVELT AVE, FLUSHING, NY, United States, 11368

Form 5500 Series

Employer Identification Number (EIN):
113367636
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type End date
31HA0860375 CORPORATE BROKER 2025-01-30
109931249 REAL ESTATE PRINCIPAL OFFICE No data
10401313083 REAL ESTATE SALESPERSON 2024-08-27

History

Start date End date Type Value
2025-03-07 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110325002958 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090317002373 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070509002823 2007-05-09 BIENNIAL STATEMENT 2007-03-01
060404003027 2006-04-04 BIENNIAL STATEMENT 2005-03-01
060307000052 2006-03-07 CERTIFICATE OF CHANGE 2006-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
203750.00
Total Face Value Of Loan:
203750.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203750
Current Approval Amount:
203750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205541.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State