Search icon

IMPRESSIVE INTERNATIONAL CORP.

Company Details

Name: IMPRESSIVE INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2000 (25 years ago)
Entity Number: 2558864
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-9787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMPRESSIVE INTERNATIONAL CORP. DOS Process Agent 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
A. TORBATI Chief Executive Officer 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1155383-DCA Active Business 2003-11-05 2025-07-31

History

Start date End date Type Value
2014-10-07 2016-10-04 Address 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 8028, USA (Type of address: Principal Executive Office)
2006-10-05 2014-10-07 Address 19 HARVARD ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2004-12-06 2018-10-01 Address 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 8028, USA (Type of address: Chief Executive Officer)
2004-12-06 2020-10-01 Address 95-21 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 8028, USA (Type of address: Service of Process)
2002-10-22 2006-10-05 Address 44 NORTH FLAMINGO RD, EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office)
2002-10-22 2004-12-06 Address 70 MIDDLE NECK RD #7, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-10-02 2004-12-06 Address 70 MIDDLE NECK RD. #7, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062164 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007264 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007908 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006627 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121010006531 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101012002187 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080929002262 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061005002184 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041206002147 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021022002814 2002-10-22 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 9521 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 9521 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 9521 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648965 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3347651 RENEWAL INVOICED 2021-07-08 340 Secondhand Dealer General License Renewal Fee
3052648 RENEWAL INVOICED 2019-07-01 340 Secondhand Dealer General License Renewal Fee
2643347 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2132463 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
669378 RENEWAL INVOICED 2013-06-14 340 Secondhand Dealer General License Renewal Fee
669379 RENEWAL INVOICED 2011-05-23 340 Secondhand Dealer General License Renewal Fee
669380 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee
669381 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee
669382 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605168400 2021-02-12 0202 PPS 9521 Roosevelt Ave, Jackson Heights, NY, 11372-8028
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5479
Loan Approval Amount (current) 5479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-8028
Project Congressional District NY-14
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5509.9
Forgiveness Paid Date 2021-09-08
2226387800 2020-05-22 0202 PPP 9521 Roosevelt Ave, Jackson Heights, NY, 11372-8028
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5477
Loan Approval Amount (current) 5477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-8028
Project Congressional District NY-14
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5515.49
Forgiveness Paid Date 2021-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State