Search icon

IMW CORPORATION

Company Details

Name: IMW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882789
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD STE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
IAN D. WEBBER Chief Executive Officer 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
IMW CORPORATION DOS Process Agent 5015 DERRINGER DRIVE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2013-03-26 2020-08-21 Address 1201 EAST FAYETTE ST, #23, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2009-02-24 2020-08-21 Address COMFORT KEEPERS, 1201 EAST FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2009-02-24 2013-03-26 Address 1201 EAST FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-03-20 2009-02-24 Address 1201 E. FAYETTE ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2007-03-20 2009-02-24 Address 1201 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2005-04-14 2007-03-20 Address 1201 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2005-04-14 2009-02-24 Address 1201 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2003-09-18 2007-03-20 Address 1201 E. FAYETTE ST. #41, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2003-03-17 2003-09-18 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-03-17 2004-04-26 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200821060287 2020-08-21 BIENNIAL STATEMENT 2019-03-01
130326002526 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110411002075 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090224002042 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320002522 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050414002705 2005-04-14 BIENNIAL STATEMENT 2005-03-01
040426000462 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
030918000364 2003-09-18 CERTIFICATE OF CHANGE 2003-09-18
030317000030 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA528BO0208 2009-06-18 No data No data
Unique Award Key CONT_IDV_VA528BO0208_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FY 10 HHA SYRACUSE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient IMW CORP
UEI CAZAPE1TM6R4
Legacy DUNS 134354872
Recipient Address UNITED STATES, 1201 E FAYETTE ST STE 8, SYRACUSE, 132101908
DO AWARD VA5280C5005 2009-09-30 2010-10-01 2011-12-31
Unique Award Key CONT_AWD_VA5280C5005_3600_VA528BO0208_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HHA - DO - EXPRESS REPORT. ACTIVITY: GEC EXPENDITURE
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient IMW CORP
UEI CAZAPE1TM6R4
Legacy DUNS 134354872
Recipient Address UNITED STATES, 1201 E FAYETTE ST STE 8, SYRACUSE, 132101908
DO AWARD VA528FY11Q1 2010-10-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_VA528FY11Q1_3600_VA528BO0208_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT GEC EXPENDITURES FY 10 HHA BATH NY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient IMW CORP
UEI CAZAPE1TM6R4
Legacy DUNS 134354872
Recipient Address UNITED STATES, 1201 E FAYETTE ST STE 8, SYRACUSE, 132101908

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507717309 2020-04-29 0248 PPP 6834 E Genesee St, FAYETTEVILLE, NY, 13066
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217810
Loan Approval Amount (current) 217810
Undisbursed Amount 0
Franchise Name Comfort Keepers
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 33
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219086.61
Forgiveness Paid Date 2020-12-09
2547318308 2021-01-21 0248 PPS 1201 E Fayette St Ste 22, Syracuse, NY, 13210-1989
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207404
Loan Approval Amount (current) 207404
Undisbursed Amount 0
Franchise Name Comfort Keepers
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1989
Project Congressional District NY-22
Number of Employees 51
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208844.31
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State