Search icon

IMAGENOW BY MAHAR, INC.

Company Details

Name: IMAGENOW BY MAHAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1968 (57 years ago)
Entity Number: 228518
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1565 JEFFERSON ROAD, SUITE 180, ROCHESTER, NY, United States, 14623
Principal Address: 2 E MAIN ST, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A MAHAR Chief Executive Officer 5 SPLIT ROCK ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 JEFFERSON ROAD, SUITE 180, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
160970171
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2016-06-16 Address 1565 JEFFERSON ROAD,, SUITE 140, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2006-02-16 2014-08-22 Address TOBEY VILLAGE OFFICE PARK, 130 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-06-02 2006-02-16 Address 2 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-06-02 2000-09-26 Address 5 SPLIT ROCK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160616000183 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
140822000639 2014-08-22 CERTIFICATE OF AMENDMENT 2014-08-22
060216000459 2006-02-16 CERTIFICATE OF CHANGE 2006-02-16
000926002213 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980901002131 1998-09-01 BIENNIAL STATEMENT 1998-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
171300.00
Total Face Value Of Loan:
171300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171300
Current Approval Amount:
171300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150841.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State