Search icon

IMPACT ABSORPTION INC.

Company Details

Name: IMPACT ABSORPTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233513
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 180 Terminal Dr, Plainview, NY, United States, 11803
Principal Address: 180 Terminal Dr, PO 699, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KEMPEN Chief Executive Officer 10-A-18 PETESBORG PO BOX9368, CHARLOTTE AMALIE, ST. THOMAS, VI, United States, 00801

DOS Process Agent

Name Role Address
MICHAEL KEMPEN DOS Process Agent 180 Terminal Dr, Plainview, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113421420
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-21 2014-04-02 Address PO 220292, 233 EAST SHORE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2004-02-02 2012-03-21 Address 46-04 245TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2002-02-14 2004-02-02 Address 46-04 245TH ST., DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
2002-02-14 2012-03-21 Address 46-04 245TH, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2002-02-14 2012-03-21 Address 46-04 245TH ST., DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211030000225 2021-10-30 BIENNIAL STATEMENT 2021-10-30
140402002285 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120321002388 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100303002459 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080206002806 2008-02-06 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
104500.00
Total Face Value Of Loan:
104500.00
Date:
2020-05-03
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:
104500.00
Total Face Value Of Loan:
104500.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104500
Current Approval Amount:
104500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105257.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104500
Current Approval Amount:
104500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105425.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-08-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State