Search icon

INNOVATIVE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677683
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 900 ROUTE 111 STE 280, HAUPPAUGE, NY, United States, 11788
Address: 50 HOLIDAY PARK DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INNOVATIVE MANAGEMENT SERVICES, INC. DOS Process Agent 50 HOLIDAY PARK DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CHRISTOPHER MARCHESE Chief Executive Officer 900 ROUTE 111 STE 280, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2007-08-31 2017-09-05 Address 900 ROUTE 111 STE 280, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-09-16 2007-08-31 Address 50 HOLIDAY PARK DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-08-31 Address 50 HOLIDAY PARK DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2003-09-16 2007-08-31 Address 50 HOLIDAY PARK DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2001-09-05 2003-09-16 Address 5 LARK PL., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905008117 2017-09-05 BIENNIAL STATEMENT 2017-09-01
131018002218 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110919002544 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090903002617 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070831002055 2007-08-31 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14214.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State