Search icon

THE IMAC GROUP, INC.

Headquarter

Company Details

Name: THE IMAC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2748073
ZIP code: 12260
County: Bronx
Place of Formation: New York
Principal Address: 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, United States, 10007
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
KELLY HARDWICK Chief Executive Officer 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
F18000004169
State:
FLORIDA
Type:
Headquarter of
Company Number:
1121539
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-07-17 2022-07-17 Address 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-07-17 2024-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-07-17 2024-03-03 Address 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-07-17 2024-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000228 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220717000243 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
220317001128 2022-03-17 BIENNIAL STATEMENT 2022-03-01
180511006197 2018-05-11 BIENNIAL STATEMENT 2018-03-01
140318006338 2014-03-18 BIENNIAL STATEMENT 2014-03-01

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:
24716.00
Total Face Value Of Loan:
24716.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24716
Current Approval Amount:
24716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24972.64
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22917
Current Approval Amount:
22917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23213.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State