Search icon

IMAGING & MICROFILM ACCESS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMAGING & MICROFILM ACCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917478
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, United States, 11716
Principal Address: 150 KNICKERBOCKER AVE, STE E, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL DAVIS Chief Executive Officer 150 KNICKERBOCKER AVE, STE E, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
IMAGING & MICROFILM ACCESS INC. DOS Process Agent 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
CORP_69239528
State:
ILLINOIS

History

Start date End date Type Value
2011-07-12 2017-06-01 Address 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-11-14 2011-07-12 Address MITCH DAVIS, 150 KNICKERBOCKER AVE STE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Chief Executive Officer)
2005-11-14 2011-07-12 Address 150 KNICKERBOCKER AVENUE, SUITE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Principal Executive Office)
2005-11-14 2021-06-01 Address 150 KNICKERBOCKER AVE, SUITE E, BOHEMIA, NY, 11716, 3125, USA (Type of address: Service of Process)
2003-06-10 2005-11-14 Address 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060502 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060846 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006867 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130607006729 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110712003004 2011-07-12 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-04-08
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:
61700.00
Total Face Value Of Loan:
61700.00

Trademarks Section

Serial Number:
77202277
Mark:
IMA FICHEMASTER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-06-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IMA FICHEMASTER

Goods And Services

For:
Software for processing images, graphics and text
First Use:
2006-05-19
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
77168283
Mark:
VIRTUAL AR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-04-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VIRTUAL AR

Goods And Services

For:
Graphical user interface software
First Use:
2006-07-06
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61700
Current Approval Amount:
61700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62058.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State