Search icon

INNOVATIVE MANAGEMENT SERVICES, INC.

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
051102002599 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030916002391 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010905000341 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275387306 2020-04-29 0235 PPP 900 Route 111, Ste. 280, Hauppauge, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14214.35
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State