Search icon

IMPALA PRESS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPALA PRESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1970 (55 years ago)
Entity Number: 288713
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 931 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WOLF Chief Executive Officer 931 SOUTH 2ND STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112209120
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-06 2006-03-06 Address 123 LAKE SHORE DR, RONKONKOMA, NY, 11779, 3154, USA (Type of address: Chief Executive Officer)
1995-05-11 2002-02-06 Address 123 LAKE SHORE DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-05-11 2002-02-06 Address 65B KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3104, USA (Type of address: Principal Executive Office)
1995-05-11 2002-02-06 Address 65B KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3104, USA (Type of address: Service of Process)
1970-02-06 1995-05-11 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002571 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002528 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100219002820 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080204002661 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060306002909 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
45370.00
Total Face Value Of Loan:
45370.00
Date:
2020-05-02
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:
57375.00
Total Face Value Of Loan:
57375.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45370
Current Approval Amount:
45370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45650.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57375
Current Approval Amount:
57375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57896.67

Court Cases

Court Case Summary

Filing Date:
1989-11-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
IMPALA PRESS, LTD.
Party Role:
Defendant
Party Name:
JULIUS SEIDE ETL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State