Search icon

INTERNATIONAL MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650096
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 260 Lansdowne Avenue, CARLE PLACE, NY, United States, 11514
Principal Address: 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL ROGG Chief Executive Officer 208 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
RANDALL ROGG DOS Process Agent 260 Lansdowne Avenue, CARLE PLACE, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
113614806
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 208 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2013-08-12 2025-02-08 Address 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2013-08-12 2025-02-08 Address 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2003-08-21 2013-08-12 Address 260 LANSDOWNE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250208000362 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230206003675 2023-02-06 BIENNIAL STATEMENT 2021-06-01
130812002176 2013-08-12 BIENNIAL STATEMENT 2013-06-01
110616003185 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090807002684 2009-08-07 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
229800.00
Date:
2018-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$113,737
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,737
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,768.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $100,449
Utilities: $1,452
Rent: $10,530
Healthcare: $1306

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State