Search icon

IMAGINE MEDIA INC.

Company Details

Name: IMAGINE MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130410
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Address: 309 WEIDNER AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 WEIDNER AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
EDWARD MANEL Chief Executive Officer 309 WEIDNER AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1997-04-04 2001-05-08 Address 15 CULVER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227000038 2018-12-27 ANNULMENT OF DISSOLUTION 2018-12-27
DP-1974418 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
030421002310 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010508002348 2001-05-08 BIENNIAL STATEMENT 2001-04-01
970404000624 1997-04-04 CERTIFICATE OF INCORPORATION 1997-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4400
Current Approval Amount:
4400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4465.02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State