Search icon

IMEDVIEW, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMEDVIEW, INC. 401(K) PLAN 2023 061637659 2024-08-26 IMEDVIEW, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 8454302174
Plan sponsor’s address 172 BURT STREET, SAUGERTIES, NY, 12477

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6033577220

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2024-08-26
Name of individual signing SETH LARNER
IMEDVIEW, INC. 401(K) PLAN 2022 061637659 2023-08-18 IMEDVIEW, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 2128047142
Plan sponsor’s address 172 BURT STREET, SAUGERTIES, NY, 12477

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360,LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing SETH LARNER

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288207209 2020-04-27 0202 PPP 380 Lexington Avenue 17th Floor, New York, NY, 10168-1799
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236600
Loan Approval Amount (current) 236600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-1799
Project Congressional District NY-12
Number of Employees 27
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238991.93
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State