Search icon

INMAN ENTERPRISES, INC.

Company Details

Name: INMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327317
ZIP code: 13850
County: Tompkins
Place of Formation: New York
Address: 276 LORETTA LN, VESTAL, NY, United States, 13850
Principal Address: 624 W. STATE STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M INMAN Chief Executive Officer 37 WOODLANE RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
INMAN ENTERPRISES, INC. DOS Process Agent 276 LORETTA LN, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2006-12-08 2020-12-10 Address 624 W. STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2002-12-10 2006-12-08 Address 138 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2001-01-12 2010-12-17 Address 21 PACIFIC RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer)
2001-01-12 2002-12-10 Address 138 WEST STATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1998-12-22 2006-12-08 Address 138 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060262 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181212006473 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161208006430 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141222006567 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121218006564 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101217002358 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081208002893 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061208002670 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050113002239 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021210002448 2002-12-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103777107 2020-04-11 0248 PPP 624 West State Street, ITHACA, NY, 14850
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29065
Loan Approval Amount (current) 29065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29257.7
Forgiveness Paid Date 2020-12-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State