Search icon

INTEGRATED MEDICAL INFORMATION SYSTEMS INC.

Company Details

Name: INTEGRATED MEDICAL INFORMATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882287
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 2 CANTERBURY CT, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKHIJANI DEFINED BENEFIT PLAN 2015 020681985 2016-07-07 INTEGRATED MEDICAL INFORMATION SYSTEMS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 5166635990
Plan sponsor’s address 2 CANTERBURY COURT, BRIARCLIFF MANOR, NY, 10510

Chief Executive Officer

Name Role Address
VINKI MAKHIJANI Chief Executive Officer 2 CANTERBURY CT, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CANTERBURY CT, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2007-03-29 2011-03-29 Address 90 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-03-29 Address 90 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-07-22 2011-03-29 Address 90 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2003-03-14 2011-03-29 Address 90 CARROLLWOOD DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329002172 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090306002914 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070329002053 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050722002617 2005-07-22 BIENNIAL STATEMENT 2005-03-01
030314000192 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959537402 2020-05-06 0202 PPP 2 CANTERBURY COURT, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29180.92
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21091.68
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State