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

Links between entities

Type Company Name Company Number State
Headquarter of THE IMAC GROUP, INC., FLORIDA F18000004169 FLORIDA
Headquarter of THE IMAC GROUP, INC., CONNECTICUT 1121539 CONNECTICUT

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

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 2024-03-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
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 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)
2022-07-15 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-11 2022-07-17 Address 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-05-11 2022-07-17 Address 100 CHURCH ST, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-04-27 2018-05-11 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-10-04 2012-04-27 Address 23 THE BOULEVARD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

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
120427002305 2012-04-27 BIENNIAL STATEMENT 2012-03-01
110124000497 2011-01-24 ERRONEOUS ENTRY 2011-01-24
DP-1896759 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
101004002373 2010-10-04 BIENNIAL STATEMENT 2010-03-01
080208000759 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689507305 2020-04-29 0202 PPP 100 CHURCH ST. 8TH FL, NEW YORK, NY, 10007
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24716
Loan Approval Amount (current) 24716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24972.64
Forgiveness Paid Date 2021-05-20
7633508305 2021-01-28 0202 PPS 100 Church St Fl 8, New York, NY, 10007-2614
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22917
Loan Approval Amount (current) 22917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10007-2614
Project Congressional District NY-10
Number of Employees 2
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23213.98
Forgiveness Paid Date 2022-05-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State