Search icon

IMEDVIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMEDVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (24 years ago)
Entity Number: 2675688
ZIP code: 12477
County: New York
Place of Formation: New York
Address: 172 Burt Street, Saugerties, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA MELCHIN DOS Process Agent 172 Burt Street, Saugerties, NY, United States, 12477

Chief Executive Officer

Name Role Address
BRETT B. MELCHIN Chief Executive Officer 172 BURT STREET, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
061637659
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-18 2019-08-02 Address 380 LEXINGTON AVENUE 17TH FLO, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-11-27 2019-04-18 Address 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-11-27 2019-04-18 Address 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-11-27 2019-04-18 Address 419 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-08-29 2013-11-27 Address 143 WEST 22ND STREET, STE #4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002136 2022-08-09 BIENNIAL STATEMENT 2021-08-01
190802060047 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190418060228 2019-04-18 BIENNIAL STATEMENT 2017-08-01
131127002362 2013-11-27 BIENNIAL STATEMENT 2013-08-01
010829000097 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236600.00
Total Face Value Of Loan:
236600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236600
Current Approval Amount:
236600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238991.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State