Search icon

IMAGINE SWIMMING, INC.

Company Details

Name: IMAGINE SWIMMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763392
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: CASEY BARRETT, 340 E 90TH STREET APT 6D, NEW YORK, NY, United States, 10003
Address: 340 E 90TH STREET, APT 6D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGINE SWIMMING 401(K) PLAN 2023 030444686 2024-10-08 IMAGINE SWIMMING, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing CASEY BARRETT
Valid signature Filed with authorized/valid electronic signature
IMAGINE SWIMMING 401(K) PLAN 2022 030444686 2023-06-28 IMAGINE SWIMMING, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2021 030444686 2022-05-19 IMAGINE SWIMMING, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2020 030444686 2021-05-17 IMAGINE SWIMMING, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2019 030444686 2020-05-14 IMAGINE SWIMMING, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2018 030444686 2019-07-31 IMAGINE SWIMMING, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2017 030444686 2018-09-11 IMAGINE SWIMMING, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2016 030444686 2017-08-28 IMAGINE SWIMMING, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2015 030444686 2016-09-26 IMAGINE SWIMMING, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing CASEY BARRETT
IMAGINE SWIMMING 401(K) PLAN 2014 030444686 2016-02-22 IMAGINE SWIMMING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-01
Business code 713900
Sponsor’s telephone number 2122539650
Plan sponsor’s address 41 UNION SQUARE WEST, SUITE 1528, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-02-22
Name of individual signing CASEY BARRETT

Chief Executive Officer

Name Role Address
LARS MERSEBURG Chief Executive Officer 340 E 90TH STREET, APT 6D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 E 90TH STREET, APT 6D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 340 E 90TH STREET, APT 6D, NEW YORK, NY, 10128, 5135, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address CASEY BARRETT, 41 UNION SQ W STE 1528, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-05-27 2024-03-14 Address 41 UNION SQ W, STE 1528, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-05-27 2024-03-14 Address CASEY BARRETT, 41 UNION SQ W STE 1528, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-05-27 Address 220 E 18TH ST / #4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-05-19 2010-05-27 Address 41 UNION SQUARE WEST, SUITE 416, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-05-19 2010-05-27 Address 41 UNION SQUARE WEST, SUITE 416, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-05-19 2008-05-19 Address 220 E 18TH ST / #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-05-19 Address 220 E 18TH ST / #4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-06-18 2006-05-19 Address 220 E 18TH ST / #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314000522 2024-03-14 BIENNIAL STATEMENT 2024-03-14
120706002402 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100527002667 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080519002079 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519002515 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040618002116 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020506000494 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-01 No data 752 W END AVE, MA, 10025 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-05-02 No data 1561 BEDFORD AVE, BK, 11225 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2023-03-02 No data 1561 BEDFORD AVE, BK, 11225 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-10-20 No data 752 W END AVE, MA, 10025 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-08-13 No data 1561 BEDFORD AVE, BK, 11225 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-10-20 No data 752 WEST END AVENUE, MA, 10025 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-12-14 No data 752 WEST END AVENUE, MA, 10025 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-12-02 No data 752 WEST END AVENUE, MA, 10025 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938688308 2021-01-30 0202 PPS 41 Union Sq W Ste 1526, New York, NY, 10003-3250
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758685
Loan Approval Amount (current) 758685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3250
Project Congressional District NY-12
Number of Employees 120
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 764674.4
Forgiveness Paid Date 2021-11-22
1774637200 2020-04-15 0202 PPP 41 UNION SQ W STE 1528, NEW YORK, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 770000
Loan Approval Amount (current) 770000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428405.63
Forgiveness Paid Date 2021-07-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State