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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
518-356-5161
Contact Person:
JAN METZGER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0608249

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
JAN B. METZGER
Phone:
+1 518-356-5160
Fax:
+1 518-356-5161

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 520 SIR CHARLES WAY, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-05-20 Address ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2017-03-01 2025-05-20 Address 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer)
2003-02-26 2017-03-01 Address 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003921 2025-05-20 BIENNIAL STATEMENT 2025-05-20
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

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39935
Current Approval Amount:
39935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37392.49
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36400
Current Approval Amount:
36400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36596.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State