Search icon

IMAGINATION THE AMERICAS INC.

Company Details

Name: IMAGINATION THE AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446609
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 155 FRANKLIN ST, NEW YORK, NY, United States, 10013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 810-650-9929

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
K. MARK HIDER Chief Executive Officer 155 FRANKLIN ST, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133520095
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
96
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2084566-DCA Inactive Business 2019-04-12 2019-04-28
2068024-DCA Inactive Business 2018-03-20 2018-04-08
2049848-DCA Inactive Business 2017-03-21 2017-04-23

History

Start date End date Type Value
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151117000120 2015-11-17 CERTIFICATE OF AMENDMENT 2015-11-17
080930000333 2008-09-30 ERRONEOUS ENTRY 2008-09-30
DP-1680780 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017717 LICENSE INVOICED 2019-04-12 50 Amusement Device (Temporary) License Fee
3017718 DOBINSPECT INVOICED 2019-04-12 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2761815 LICENSE INVOICED 2018-03-20 50 Amusement Device (Temporary) License Fee
2761816 DOBINSPECT INVOICED 2018-03-20 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2576614 LICENSE INVOICED 2017-03-17 50 Amusement Device (Temporary) License Fee
2576615 DOBINSPECT INVOICED 2017-03-17 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2297909 LICENSE INVOICED 2016-03-14 50 Amusement Device (Temporary) License Fee
2297910 DOBINSPECT INVOICED 2016-03-14 100 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1801465.00
Total Face Value Of Loan:
1801465.00
Date:
2020-04-28
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:
1675000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1801465
Current Approval Amount:
1801465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1810672.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State