Search icon

IMPERATIVES, INC.

Company Details

Name: IMPERATIVES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617666
ZIP code: 12303
County: Schenectady
Place of Formation: Delaware
Address: ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, United States, 12303
Principal Address: 2818 CURRY RD, SCHENECTADY, NY, United States, 12303

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0P8R4 Active Non-Manufacturer 1991-06-28 2024-05-23 2029-05-23 2025-05-21

Contact Information

POC JAN B. METZGER
Phone +1 518-356-5160
Fax +1 518-356-5161
Address 2818 CURRY RD, SCHENECTADY, NY, 12303 3463, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
IMPERATIVES, INC. DOS Process Agent ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
JANE M METZGER Chief Executive Officer 520 SIR CHARLES WAY, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2003-02-26 2017-03-01 Address 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer)
2001-03-19 2021-03-01 Address ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060488 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060235 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007069 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006421 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006108 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110411002437 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090309002603 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070315002391 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050405002117 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030226002695 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491567004 2020-04-07 0248 PPP 2818 CURRY RD, SCHENECTADY, NY, 12303-3463
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39935
Loan Approval Amount (current) 39935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12303-3463
Project Congressional District NY-20
Number of Employees 3
NAICS code 561499
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 37392.49
Forgiveness Paid Date 2020-12-15
3636758307 2021-01-22 0248 PPS 2818 Curry Rd, Schenectady, NY, 12303-3463
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12303-3463
Project Congressional District NY-20
Number of Employees 2
NAICS code 541512
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 36596.46
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0608249 IMPERATIVES, INC. - YHQ9ENV1EGT6 2818 CURRY RD, SCHENECTADY, NY, 12303-3463
Capabilities Statement Link -
Phone Number 518-356-5160
Fax Number 518-356-5161
E-mail Address jmetzger@imperatives.com
WWW Page https://www.imperatives.com
E-Commerce Website http://www.pondviewdigital.com
Contact Person JAN METZGER
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 0P8R4
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Digital Media Systems and Services Digital Signage Systems, Design, Content Management LED Signs
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Digital Media, Signage, Systems and Services LED Signs
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jane M. Metzger
Role CEO
Name Jan B . Metzger
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State