Search icon

IMPARTS ONLINE, LTD.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423100
Sponsor’s telephone number 5852325904
Plan sponsor’s address 295 CENTRAL AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing STUART MILLS
IMPARTS ONLINE LTD 401 K PROFIT SHARING PLAN TRUST 2014 161561520 2015-07-09 IMPARTS ONLINE LTD 2
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
IMPARTS ONLINE LTD 401 K PROFIT SHARING PLAN TRUST 2014 161561520 2015-07-06 IMPARTS ONLINE LTD 10
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
IMPARTS ONLINE LTD 401 K PROFIT SHARING PLAN TRUST 2013 161561520 2014-06-16 IMPARTS ONLINE LTD 2
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

Agent

Name Role Address
STUART R. MILLS Agent 340 HURSTBOURNE ROAD, ROCHESTER, NY, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 CENTRAL AVE, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
STUART R MILLS Chief Executive Officer 295 CENTRAL AVE, ROCHESTER, NY, United States, 14605

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33
Loan Approval Amount (current) 34020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14605-1854
Project Congressional District NY-25
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34333.17
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State