Name: | IMPARTS ONLINE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1999 (26 years ago) |
Entity Number: | 2339192 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 295 CENTRAL AVE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMPARTS ONLINE LTD 401K PROFIT SHARING PLAN AND TRUST | 2015 | 161561520 | 2016-05-25 | IMPARTS ONLINE LTD | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-05-25 |
Name of individual signing | STUART MILLS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5852325904 |
Plan sponsor’s address | 295 CENTRAL AVENUE, ROCHESTER, NY, 14605 |
Signature of
Role | Plan administrator |
Date | 2015-07-09 |
Name of individual signing | STUART MILLS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5852325904 |
Plan sponsor’s address | 295 CENTRAL AVENUE, ROCHESTER, NY, 14605 |
Signature of
Role | Plan administrator |
Date | 2015-07-06 |
Name of individual signing | STUART MILLS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5852325904 |
Plan sponsor’s address | 295 CENTRAL AVENUE, ROCHESTER, NY, 14605 |
Signature of
Role | Plan administrator |
Date | 2014-06-16 |
Name of individual signing | STUART MILLS |
Name | Role | Address |
---|---|---|
STUART R. MILLS | Agent | 340 HURSTBOURNE ROAD, ROCHESTER, NY, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 CENTRAL AVE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
STUART R MILLS | Chief Executive Officer | 295 CENTRAL AVE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2011-01-28 | Address | 340 HURSTBOURNE RD., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2011-01-28 | Address | 340 HURSTBOURNE RD., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1999-01-27 | 2011-01-28 | Address | 340 HURSTBOURNE ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006351 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110128002833 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090114003157 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070110002636 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050307002160 | 2005-03-07 | BIENNIAL STATEMENT | 2005-01-01 |
030514002003 | 2003-05-14 | BIENNIAL STATEMENT | 2003-01-01 |
010131002414 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990127000208 | 1999-01-27 | CERTIFICATE OF INCORPORATION | 1999-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6100077706 | 2020-05-01 | 0219 | PPP | 295 CENTRAL AVE, ROCHESTER, NY, 14605-1854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State