Search icon

IMPALA PRESS, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPALA PRESS LTD. 401(K) PLAN 2023 112209120 2024-05-06 IMPALA PRESS LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 6315884262
Plan sponsor’s address 931 SOUTH 2ND STREET, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing PETER WOLF
IMPALA PRESS LTD. 401(K) PLAN 2022 112209120 2023-04-25 IMPALA PRESS LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 6315884262
Plan sponsor’s address 931 SOUTH 2ND STREET, LAKE RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing PETER WOLF
IMPALA PRESS LTD. 401(K) PLAN 2021 112209120 2022-05-25 IMPALA PRESS LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 323100
Sponsor’s telephone number 6315884262
Plan sponsor’s address 931 SOUTH 2ND STREET, LAKE RONKONKOMA, NY, 11779

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

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
040129002719 2004-01-29 BIENNIAL STATEMENT 2004-02-01
C320242-2 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
020206002790 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000225002760 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980202002027 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672487703 2020-05-01 0235 PPP 931 S 2ND ST, RONKONKOMA, NY, 11779
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57375
Loan Approval Amount (current) 57375
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57896.67
Forgiveness Paid Date 2021-04-01
7562498502 2021-03-06 0235 PPS 931 S 2nd St, Ronkonkoma, NY, 11779-7203
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) 45370
Loan Approval Amount (current) 45370
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 Ronkonkoma, SUFFOLK, NY, 11779-7203
Project Congressional District NY-02
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45650.36
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State