Search icon

IMAGINE PARTNERS LLC

Company Details

Name: IMAGINE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490936
ZIP code: 12572
County: New York
Place of Formation: Delaware
Address: 6 HAGGERTY HILL, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 HAGGERTY HILL, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2000-03-27 2004-06-25 Address 363 WEST BROADWAY #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040625002488 2004-06-25 BIENNIAL STATEMENT 2004-03-01
000327000502 2000-03-27 APPLICATION OF AUTHORITY 2000-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760968105 2020-07-22 0248 PPP 8 Marina Drive, Catskill, NY, 12414-1827
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Catskill, GREENE, NY, 12414-1827
Project Congressional District NY-19
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21000.59
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State