Search icon

IMPERATIVES, INC.

Company claim

Is this your business?

Get access!

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

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

CAGE number:
0P8R4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
JAN B. METZGER
Corporate URL:
https://www.imperatives.com

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0078
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-19
Description:
PHOTO ARCHIVE WORKSTATION
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
6740: PHOTO DEVELOPLNG & FINISHING EQ
Procurement Instrument Identifier:
W911S208P0077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13620.00
Base And Exercised Options Value:
13620.00
Base And All Options Value:
13620.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-18
Description:
AVID VIDEORAID
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
6740: PHOTO DEVELOPLNG & FINISHING EQ

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,935
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,392.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,935
Jobs Reported:
2
Initial Approval Amount:
$36,400
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,596.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,398

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State